Detail by Officer/Registered Agent Name
Foreign Profit Corporation
RESTORATION BUILDERS, INC.
Filing Information
F19000004402
30-1017193
09/25/2019
WY
ACTIVE
AMENDMENT
08/26/2020
NONE
Principal Address
Changed: 04/27/2022
11333 N. Scottsdale Rd.
Suite 280
Scottsdale, AZ 85254
Suite 280
Scottsdale, AZ 85254
Changed: 04/27/2022
Mailing Address
Changed: 04/27/2022
11333 N. Scottsdale Rd.
Suite 280
Scottsdale, AZ 85254
Suite 280
Scottsdale, AZ 85254
Changed: 04/27/2022
Registered Agent Name & Address
CAPITOL CORPORATE SERVICES, INC.
515 EAST PARK AVENUE
2ND FL.
TALLAHASSEE, FL 32301
2ND FL.
TALLAHASSEE, FL 32301
Officer/Director Detail
Name & Address
Title President, CEO, Director, Secretary
LORENZ II, JOHN D'ARC
Title Director
OPLER, RICHARD Q
Title Director
Strecker, Robert
Title Director
Armalis, Yolanda
Title President, CEO, Director, Secretary
LORENZ II, JOHN D'ARC
PO BOX 8043
SCOTTSDALE, AZ 85252
SCOTTSDALE, AZ 85252
Title Director
OPLER, RICHARD Q
PO BOX 8043
SCOTTSDALE, AZ 85252
SCOTTSDALE, AZ 85252
Title Director
Strecker, Robert
PO BOX 8043
SCOTTSDALE, AZ 85252
SCOTTSDALE, AZ 85252
Title Director
Armalis, Yolanda
11333 N. Scottsdale Rd.
Ste. 280
Scottsdale, AZ 85254
Ste. 280
Scottsdale, AZ 85254
Annual Reports
Report Year | Filed Date |
2021 | 04/22/2021 |
2022 | 04/27/2022 |
2023 | 04/10/2023 |
Document Images