Detail by Officer/Registered Agent Name

Florida Profit Corporation

RAINFOREST RESOURCES INC.

Filing Information
P92000004064 65-0386286 11/13/1992 FL ACTIVE AMENDMENT 10/11/2017 NONE
Principal Address
936 SW 1st Avenue
Unit 899
Miami, FL 33130

Changed: 04/24/2023
Mailing Address
65 Lillian Street
Suite 110
Toronto, Ontario M4S 0A1 CA

Changed: 01/12/2018
Registered Agent Name & Address COOKE, PATRICIA
936 SW 1st Avenue
Unit 299
Miami, FL 33130

Name Changed: 01/13/2014

Address Changed: 06/09/2020
Officer/Director Detail Name & Address

Title PRES.

NILSSON, MICHAEL
936 SW 1st Avenue
Unit 299
Miami, FL 33130

Title Secretary

Penderok, Christoph George
936 SW 1st Avenue
Unit 299
Miami, FL 33130

Title CFO

GERBER, FRANCIS PHILIPPE
936 SW 1st Avenue
Unit 299
Miami, FL 33130

Title Independent Director

Tason, Pranpravee
936 SW 1st Avenue
Unit 299
Miami, FL 33130

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/24/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/07/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
10/11/2017 -- Amendment View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
11/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/31/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/02/2016 -- ANNUAL REPORT View image in PDF format
12/17/2015 -- Amendment View image in PDF format
12/10/2015 -- Name Change View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- Amendment View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
09/04/2012 -- Amendment View image in PDF format
03/29/2012 -- Name Change View image in PDF format
02/16/2012 -- REINSTATEMENT View image in PDF format
11/30/2009 -- Amendment and Name Change View image in PDF format
09/11/2009 -- Amendment View image in PDF format
09/11/2009 -- CORAPREIWP View image in PDF format
10/10/2006 -- REINSTATEMENT View image in PDF format
06/20/2006 -- Amendment and Name Change View image in PDF format
01/31/2006 -- Revocation of Dissolution View image in PDF format
01/18/2006 -- Voluntary Dissolution View image in PDF format
04/12/2005 -- Name Change View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
10/06/2004 -- Off/Dir Resignation View image in PDF format
09/29/2004 -- Reg. Agent Change View image in PDF format
09/15/2004 -- Articles of Correction View image in PDF format
09/10/2004 -- Amendment View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
11/18/2003 -- Name Change View image in PDF format
11/17/2003 -- REINSTATEMENT View image in PDF format
08/18/2003 -- Amendment View image in PDF format
06/17/2002 -- ANNUAL REPORT View image in PDF format
02/23/2001 -- Amendment View image in PDF format
01/24/2001 -- Amendment View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- Name Change View image in PDF format
12/21/1999 -- Off/Dir Resignation View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format