Detail by Officer/Registered Agent Name

Florida Profit Corporation

PROTALIX BIOTHERAPEUTICS, INC.

Filing Information
P95000091803 65-0643773 11/30/1995 FL INACTIVE CORPORATE MERGER 03/31/2016 NONE
Principal Address
2 Snunit Street, Science Park
Carmiel 20100 IL

Changed: 04/06/2014
Mailing Address
2 SNUNIT STREET, SCIENCE PARK
#455
CARMIEL, IS 20100 IS

Changed: 04/27/2007
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 04/27/2007

Address Changed: 04/27/2007
Officer/Director Detail Name & Address

Title CEO, Director

MANOR, MOSHE
2 Snunit Street, Science Park
Carmiel 20100 IL

Title VP, Treasurer, Secretary

MAIMON, YOSSI
2 Snunit Street, Science Park
Carmiel 20100 IL

Title VP

SHAALTIEL, YOSEPH, Phd
2 Snunit Street, Science Park
Carmiel 20100 IL

Title Director

BRONFELD, ZEEV
2 Snunit Street, Science Park
Carmiel 20100 IL

Title Director

BAR-SHALEV, AMOS
2 Snunit Street, Science Park
Carmiel 20100 IL

Title VP

BRILL ALMON, EINAT, Phd
2 Snunit Street, Science Park
Carmiel 20100 IL

Title Director

Harel Buchris , Yodfat
2 Snunit Street, Science Park
Carmiel 20100 IL

Title Director

Kornberg, Roger D., Phd
2 Snunit Street, Science Park
Carmiel 20100 IL

Title Director

SCHWARTZ, AHARON
2 Snunit Street, Science Park
Carmiel 20100 IL

Title VP

Palash, Tzvi
2 Snunit Street, Science Park
Carmiel 20100 IL

Title Chairman

YANAI, SHLOMO
2 Snunit Street, Science Park
Carmiel 20100 IL

Annual Reports
Report YearFiled Date
2014 04/06/2014
2015 03/22/2015
2016 03/30/2016

Document Images
03/31/2016 -- Merger View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
03/22/2015 -- ANNUAL REPORT View image in PDF format
12/29/2014 -- Amendment View image in PDF format
04/06/2014 -- ANNUAL REPORT View image in PDF format
03/10/2013 -- ANNUAL REPORT View image in PDF format
07/12/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
02/21/2010 -- ANNUAL REPORT View image in PDF format
12/02/2009 -- Reinstatement View image in PDF format
11/04/2008 -- REINSTATEMENT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- Name Change View image in PDF format
12/27/2006 -- Amendment View image in PDF format
12/20/2006 -- Amendment View image in PDF format
07/14/2006 -- Amendment View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
06/18/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- Reg. Agent Change View image in PDF format
04/17/1998 -- Merger View image in PDF format
04/17/1998 -- Merger View image in PDF format
04/17/1998 -- Merger View image in PDF format
04/16/1998 -- Amended/Restated Article/NC View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format