Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MECHANICS ON DUTY INC.
Filing Information
F17000001961
82-1360782
05/01/2017
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
Changed: 03/19/2021
7061 west commercial Blvd
ste 5j
COCONUT CREEK, FL 33073
ste 5j
COCONUT CREEK, FL 33073
Changed: 03/19/2021
Mailing Address
Changed: 03/19/2021
7061 west commercial Blvd
ste 5j
COCONUT CREEK, FL 33073
ste 5j
COCONUT CREEK, FL 33073
Changed: 03/19/2021
Registered Agent Name & Address
Heller, Cheryl
Name Changed: 03/19/2021
Address Changed: 03/19/2021
12 NW 13TH TER
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 03/19/2021
Address Changed: 03/19/2021
Officer/Director Detail
Name & Address
Title President
CHARLES, STEEVE
Title President
CHARLES, STEEVE
7061 west commercial Blvd
ste 5j
COCONUT CREEK, FL 33073
ste 5j
COCONUT CREEK, FL 33073
Annual Reports
Report Year | Filed Date |
2019 | 03/19/2021 |
2020 | 03/19/2021 |
2021 | 03/19/2021 |
Document Images
03/19/2021 -- REINSTATEMENT | View image in PDF format |
04/30/2018 -- ANNUAL REPORT | View image in PDF format |
05/01/2017 -- Foreign Profit | View image in PDF format |