Detail by Officer/Registered Agent Name

Florida Profit Corporation

HARBOUR PLAZA MARKETING INC.

Filing Information
P98000017274 65-0944391 02/23/1998 FL INACTIVE VOLUNTARY DISSOLUTION 07/06/2023 NONE
Principal Address
20803 BISCAYNE BLVD.
400
AVENTURA, FL 33180

Changed: 02/16/2004
Mailing Address
20803 BISCAYNE BLVD.
400
AVENTURA, FL 33180

Changed: 02/16/2004
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title Director

SALBAING, CHRISTIAN N.R., MR
1 RUE DU CLOITRE,
GENÈVE CH 1204,
SWITZERLAND CH

Title Director

CHOW, WAI KAM, RAYMOND, MR
4/F, 83 BLUE POOL ROAD,
HAPPY VALLEY,
HONG KONG HK

Title Director

KOH, POH CHAN, MS
UNIT A, 7/F, TOWER 1, THE CORONATION,
1 YAU CHEUNG ROAD, YAU MA TEI, KOWLOON
HONG KONG HK

Title Director

MAN, KA KEUNG, SIMON, MR
FLAT D, 4/F., BLOCK 2, THE GRAND PANORAMA,
10 ROBINSON ROAD,
HONG KONG HK

Title Secretary

YEUNG, EIRENE, MS
16C, Block 27,
Baguio Villa, Victoria Road,
Hong Kong HK

Title Director

KNOWLES, KIM LEONIE, MS
163 Dampier Drive,
Freeport,
Grand Bahama Island The Bahamas BS

Title Director

PANG, LAI HONG, Ms.
Blk 13 Toh Yi Drive #08-01
Singapore 590013 SG

Title Director

GIRGULIS, JAMES DEMITRIUS, Mr.
32, Boulevard d’Avranches
Luxembourg L-1160 LU

Annual Reports
Report YearFiled Date
2021 01/25/2021
2022 03/02/2022
2023 02/27/2023

Document Images
07/06/2023 -- Voluntary Dissolution View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
06/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
05/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/05/2014 -- Off/Dir Resignation View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
03/21/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
01/25/1999 -- Name Change View image in PDF format
02/23/1998 -- Domestic Profit View image in PDF format