Detail by Officer/Registered Agent Name
Florida Profit Corporation
ROYAL BATTERY DISTRIBUTORS, INC.
Filing Information
P02000027300
03-0409516
03/12/2002
FL
ACTIVE
NAME CHANGE AMENDMENT
04/22/2002
NONE
Principal Address
Changed: 02/12/2024
8585 N Stemmons Fwy
Suite 600 South
Dallas, TX 75247-3838
Suite 600 South
Dallas, TX 75247-3838
Changed: 02/12/2024
Mailing Address
Changed: 02/12/2024
8585 N Stemmons Fwy
Suite 600 South
Dallas, TX 75247-3838
Suite 600 South
Dallas, TX 75247-3838
Changed: 02/12/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 01/27/2023
Address Changed: 01/27/2023
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 01/27/2023
Address Changed: 01/27/2023
Officer/Director Detail
Name & Address
Title Director
Alberta, Chris
Title Director, Treasurer
Armas, Brad
Title Director, Secretary
Hart, Peter
Title Authorized Person
Khwaja, Anas
Title President
Moser, Joseph
Title Director
Tsai, Tenno
Title Director
Alberta, Chris
8585 N Stemmons Fwy
Suite 600 South
Dallas, TX 75247-3838
Suite 600 South
Dallas, TX 75247-3838
Title Director, Treasurer
Armas, Brad
8585 N Stemmons Fwy
Suite 600 South
Dallas, TX 75247-3838
Suite 600 South
Dallas, TX 75247-3838
Title Director, Secretary
Hart, Peter
8585 N Stemmons Fwy
Suite 600 South
Dallas, TX 75247-3838
Suite 600 South
Dallas, TX 75247-3838
Title Authorized Person
Khwaja, Anas
8585 N Stemmons Fwy
Suite 600 South
Dallas, TX 75247-3838
Suite 600 South
Dallas, TX 75247-3838
Title President
Moser, Joseph
8585 N Stemmons Fwy
Suite 600 South
Dallas, TX 75247-3838
Suite 600 South
Dallas, TX 75247-3838
Title Director
Tsai, Tenno
8585 N Stemmons Fwy
Suite 600 South
Dallas, TX 75247-3838
Suite 600 South
Dallas, TX 75247-3838
Annual Reports
Report Year | Filed Date |
2022 | 02/21/2022 |
2023 | 04/12/2023 |
2024 | 02/12/2024 |
Document Images