Detail by Officer/Registered Agent Name
Foreign Profit Corporation
INSTANT OFFICES HOLDING, INC
Filing Information
F23000003071
98-0574323
05/24/2023
DE
ACTIVE
AMENDMENT
10/06/2023
NONE
Principal Address
Changed: 03/05/2024
1 South Dearborn
21st Floor
Chicago, IL 60603
21st Floor
Chicago, IL 60603
Changed: 03/05/2024
Mailing Address
Changed: 03/05/2024
1 South Dearborn
21st Floor
Chicago, IL 60603
21st Floor
Chicago, IL 60603
Changed: 03/05/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Secretary, Director
Bodick, Michelle
Title Director
Eliadis, Nestor
Title President, Treasurer, Director
Rodber, Tim
Title Secretary, Director
Bodick, Michelle
1 South Dearborn
21st Floor
Chicago, IL 60603
21st Floor
Chicago, IL 60603
Title Director
Eliadis, Nestor
1 South Dearborn
21st Floor
Chicago, IL 60603
21st Floor
Chicago, IL 60603
Title President, Treasurer, Director
Rodber, Tim
1 South Dearborn
21st Floor
Chicago, IL 60603
21st Floor
Chicago, IL 60603
Annual Reports
Report Year | Filed Date |
2024 | 03/05/2024 |
Document Images
03/05/2024 -- ANNUAL REPORT | View image in PDF format |
10/06/2023 -- Amendment | View image in PDF format |
05/24/2023 -- Foreign Profit | View image in PDF format |