Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VANTIVA USA SHARED SERVICES, INC.

Filing Information
P17395 35-1724835 12/28/1987 DE ACTIVE NAME CHANGE AMENDMENT 06/06/2023 12/31/2010
Principal Address
4855 PEACHTREE INDUSTRIAL BLVD
STE 200
NORCROSS, GA 30092

Changed: 02/16/2023
Mailing Address
4855 PEACHTREE INDUSTRIAL BLVD
STE 200
NORCROSS, GA 30092

Changed: 02/16/2023
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 12/29/2009

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title PRESIDENT, CEO

Martinez-Amago, Luis
4855 PEACHTREE INDUSTRIAL BLVD
STE 200
NORCROSS, GA 30092

Title Director

IHLEN, LARS
4855 PEACHTREE INDUSTRIAL BLVD.
SUITE 200
BERKLEY LAKE, GA 30092

Title Treasurer

Sha, Carolyn
4855 PEACHTREE INDUSTRIAL BLVD
STE 200
NORCROSS, GA 30092

Title Secretary, Director

ZAMBRANO, DANIEL
4855 PEACHTREE INDUSTRIAL BLVD
STE 200
NORCROSS, GA 30092

Title TAX OFFICER, AUTHORIZED SIGNATORY

HIGGS, SAHAR
4855 PEACHTREE INDUSTRIAL BLVD
STE 200
NORCROSS, GA 30092

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 02/16/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
06/06/2023 -- Name Change View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
03/14/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
12/21/2010 -- Merger View image in PDF format
08/05/2010 -- Name Change View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
12/29/2009 -- Reg. Agent Change View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/21/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
11/05/2002 -- Name Change View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- Name Change View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format