Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SAINT THOMAS BUSINESS SERVICES, INC
Filing Information
F20000005520
86-1643610
12/09/2020
WY
ACTIVE
Principal Address
Changed: 03/30/2023
852 Campbell Street East
lehigh acres, FL 33974
lehigh acres, FL 33974
Changed: 03/30/2023
Mailing Address
Changed: 03/30/2023
852 Campbell Street East
lehigh acres, FL 33974
lehigh acres, FL 33974
Changed: 03/30/2023
Registered Agent Name & Address
REGISTERED AGENTS INC.
Name Changed: 05/14/2021
Address Changed: 05/14/2021
7901 4TH ST N - STE. 300
ST. PETERSBURG, FL 33702
ST. PETERSBURG, FL 33702
Name Changed: 05/14/2021
Address Changed: 05/14/2021
Officer/Director Detail
Name & Address
Title President
MASTER T
Title Director
LOPEZ, ANTHONY
Title Treasurer
LOPEZ, ANNA
Title Secretary
RAFAEL SOTO, NESTOR
Title President
MASTER T
852 Campbell Street East
lehigh acres, FL 33974
lehigh acres, FL 33974
Title Director
LOPEZ, ANTHONY
852 Campbell Street East
lehigh acres, FL 33974
lehigh acres, FL 33974
Title Treasurer
LOPEZ, ANNA
852 Campbell Street East
lehigh acres, FL 33974
lehigh acres, FL 33974
Title Secretary
RAFAEL SOTO, NESTOR
852 Campbell Street East
lehigh acres, FL 33974
lehigh acres, FL 33974
Annual Reports
Report Year | Filed Date |
2022 | 02/10/2022 |
2023 | 03/08/2023 |
2024 | 02/17/2024 |
Document Images