Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CAPITAL MARKETS HOLDINGS, INC.
Filing Information
F10000004149
20-5917998
09/16/2010
DE
ACTIVE
REINSTATEMENT
10/07/2013
Principal Address
Changed: 04/24/2023
8800 Baymeadows Way West Suite 301
Jacksonville, FL 32256
Jacksonville, FL 32256
Changed: 04/24/2023
Mailing Address
Changed: 04/24/2023
8800 Baymeadows Way West Suite 301
Jacksonville, FL 32256
Jacksonville, FL 32256
Changed: 04/24/2023
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 02/14/2018
Address Changed: 02/05/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 02/14/2018
Address Changed: 02/05/2020
Officer/Director Detail
Name & Address
Title Secretary
Duquesnay, Michael
Title President & Chief Executive Officer
R.S. Millon, Tom
Title Executive Vice President
Oldfield, Nicholas
Title 8800 Baymeadows Way West Suite 301
Monahan, Matt
Title Secretary
Duquesnay, Michael
8800 Baymeadows Way West Suite 301
Jacksonville, FL 32256
Jacksonville, FL 32256
Title President & Chief Executive Officer
R.S. Millon, Tom
8800 Baymeadows Way West Suite 301
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Executive Vice President
Oldfield, Nicholas
8800 Baymeadows Way West Suite 301
Jacksonville, FL 32256
Jacksonville, FL 32256
Title 8800 Baymeadows Way West Suite 301
Monahan, Matt
8800 Baymeadows Way West Suite 301
Jacksonville, FL 32256
Jacksonville, FL 32256
Annual Reports
Report Year | Filed Date |
2021 | 04/15/2021 |
2022 | 04/14/2022 |
2023 | 04/24/2023 |
Document Images