Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PETAINER MANUFACTURING USA INC.
Filing Information
F15000004834
33-1224565
11/02/2015
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 03/10/2022
22 Village Plaza
Arnold, MO 63010
Arnold, MO 63010
Changed: 03/10/2022
Mailing Address
Changed: 03/10/2022
22 Village Plaza
Arnold, MO 63010
Arnold, MO 63010
Changed: 03/10/2022
Registered Agent Name & Address
Interamerican Corporate Services LLC
Name Changed: 09/24/2018
Address Changed: 09/24/2018
2525 Ponce de Leon Blvd
Suite 1225
Coral Gables, FL 33134
Suite 1225
Coral Gables, FL 33134
Name Changed: 09/24/2018
Address Changed: 09/24/2018
Officer/Director Detail
Name & Address
Title CEO, Director
Ross, Hugh
Title President
McEwan, Chris
Title Secretary
Prevedel, Daniel
Title CFO
Prevedel, Daniel
Title CEO, Director
Ross, Hugh
22 Village Plaza
Arnold, MO 63010
Arnold, MO 63010
Title President
McEwan, Chris
22 Village Plaza
Arnold, MO 63010
Arnold, MO 63010
Title Secretary
Prevedel, Daniel
22 Village Plaza
Arnold, MO 63010
Arnold, MO 63010
Title CFO
Prevedel, Daniel
22 Village Plaza
Arnold, MO 63010
Arnold, MO 63010
Annual Reports
Report Year | Filed Date |
2021 | 04/22/2021 |
2021 | 10/25/2021 |
2022 | 03/10/2022 |
Document Images