Detail by Officer/Registered Agent Name
Foreign Profit Corporation
7117 MANAGEMENT CORP.
Filing Information
F20000004783
11-2932271
10/22/2020
NY
ACTIVE
Principal Address
Changed: 07/25/2022
20791 THREE OAKS PKWY #407
ESTERO, FL 33929
ESTERO, FL 33929
Changed: 07/25/2022
Mailing Address
Changed: 04/10/2023
PO Box 90448
Staten Island, NY 10309
Staten Island, NY 10309
Changed: 04/10/2023
Registered Agent Name & Address
UNITED STATES CORPORATION AGENTS, INC.
Name Changed: 07/25/2022
Address Changed: 02/02/2023
476 RIVERSIDE AVE.
JACKSONVILLE, FL 32202
JACKSONVILLE, FL 32202
Name Changed: 07/25/2022
Address Changed: 02/02/2023
Officer/Director Detail
Name & Address
Title Chairman
RINALDI, Joseph N
Title President
RINALDI, Joseph
Title Secretary
Rinaldi, Diane
Title Chairman
RINALDI, Joseph N
PO Box 90448
Staten Island, NY 10309
Staten Island, NY 10309
Title President
RINALDI, Joseph
PO Box 90448
Staten Island, NY 10309
Staten Island, NY 10309
Title Secretary
Rinaldi, Diane
PO Box 90448
Staten Island, NY 10309
Staten Island, NY 10309
Annual Reports
Report Year | Filed Date |
2021 | 01/29/2021 |
2022 | 06/10/2022 |
2023 | 04/10/2023 |
Document Images