Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PINE COVE HOMES CORP.
Filing Information
F18000005899
47-2020667
12/13/2018
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
275 POST RD E
STE 10 #5189
WESTPORT, CT 06881
STE 10 #5189
WESTPORT, CT 06881
Mailing Address
275 POST RD E
STE 10 #5189
WESTPORT, CT 06881
STE 10 #5189
WESTPORT, CT 06881
Registered Agent Name & Address
Focks, Peter, ESQ
Name Changed: 06/11/2020
Address Changed: 06/11/2020
2630A NW 41ST ST
GAINESVILLE, FL 32606
GAINESVILLE, FL 32606
Name Changed: 06/11/2020
Address Changed: 06/11/2020
Officer/Director Detail
Name & Address
Title PSC
NOCITO, FRANK
Title VC
TAUB, MALCOLM
Title VPT
TAUB, MALCOLM
Title PSC
NOCITO, FRANK
275 POST RD E - STE 10 #5189
WESTPORT, CT 06881
WESTPORT, CT 06881
Title VC
TAUB, MALCOLM
30 PARK AVE - STE 18F
NEW YORK, NY 10016
NEW YORK, NY 10016
Title VPT
TAUB, MALCOLM
30 PARK AVE - STE 18F
NEW YORK, NY 10016
NEW YORK, NY 10016
Annual Reports
Report Year | Filed Date |
2020 | 06/11/2020 |
2021 | 04/02/2021 |
2022 | 03/16/2022 |
Document Images