Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TODO1 SERVICES, INC.

Filing Information
F00000004711 52-2249861 08/18/2000 DE ACTIVE NAME CHANGE AMENDMENT 03/23/2001 NONE
Principal Address
1200 SW 145 Ave
Suite 310
Pembroke Pines, FL 33027

Changed: 02/06/2024
Mailing Address
1200 SW 145 Ave
Suite 310
Pembroke Pines, FL 33027

Changed: 02/06/2024
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 10/10/2023

Address Changed: 10/10/2023
Officer/Director Detail Name & Address

Title CEO

GOMEZ, JUAN FELIPE
1200 SW 145 Ave
Suite 310
Pembroke Pines, FL 33027

Title CFO

RIEGER, DANIEL
1200 SW 145 Ave
Suite 310
Pembroke Pines, FL 33027

Title PRESIDENT, DIRECTOR

LEE, DANIEL
1200 SW 145 Ave
Suite 310
Pembroke Pines, FL 33027

Title DIRECTOR

MCKAY, DAMIAN
1200 SW 145 Ave
Suite 310
Pembroke Pines, FL 33027

Annual Reports
Report YearFiled Date
2023 02/21/2023
2024 01/23/2024
2024 02/06/2024

Document Images
02/06/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2024 -- ANNUAL REPORT View image in PDF format
09/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
05/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
07/11/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
06/14/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
07/22/2002 -- REINSTATEMENT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
11/29/2001 -- Off/Dir Resignation View image in PDF format
09/14/2001 -- ANNUAL REPORT View image in PDF format
03/23/2001 -- Name Change View image in PDF format
11/30/2000 -- Name Change View image in PDF format
08/18/2000 -- Foreign Profit View image in PDF format