Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FIBERSTAR, INC.
Filing Information
F03000003819
91-1886062
08/01/2003
MN
ACTIVE
REINSTATEMENT
10/17/2019
Principal Address
Changed: 04/29/2015
713 St. Croix Street
River Falls, WI 54022
River Falls, WI 54022
Changed: 04/29/2015
Mailing Address
Changed: 04/29/2015
713 St. Croix Street
River Falls, WI 54022
River Falls, WI 54022
Changed: 04/29/2015
Registered Agent Name & Address
Fusco, Vincent Patrick
Name Changed: 10/17/2019
Address Changed: 10/17/2019
1700 Co Rd 833
Clewiston, FL 33440
Clewiston, FL 33440
Name Changed: 10/17/2019
Address Changed: 10/17/2019
Officer/Director Detail
Name & Address
Title Director
SCHUSTER, MYRON
Title Chairman, Director
ROTHSCHILD, CHARLES
Title Director
McLornan, Mark
Title Secretary, Treasurer, CFO
Fusco, Vincent Patrick
Title President, CEO, Director
Haen, John
Title Director
Healy, Steven
Title Director
Eskes, Don
Title Director
SCHUSTER, MYRON
1400 S. RIVER STREET
SPOONER, WI 54801
SPOONER, WI 54801
Title Chairman, Director
ROTHSCHILD, CHARLES
AVENIDA NOVE DE JULHO,5617 CJ 12 A
SAO PAULO 01407 BR
SAO PAULO 01407 BR
Title Director
McLornan, Mark
713 St. Croix Street
River Falls, WI 54022
River Falls, WI 54022
Title Secretary, Treasurer, CFO
Fusco, Vincent Patrick
713 St. Croix Street
River Falls, WI 54022
River Falls, WI 54022
Title President, CEO, Director
Haen, John
713 St. Croix Street
River Falls, WI 54022
River Falls, WI 54022
Title Director
Healy, Steven
713 St. Croix Street
River Falls, WI 54022
River Falls, WI 54022
Title Director
Eskes, Don
1404 W. Northridge Ave
Fresno, CA 93711
Fresno, CA 93711
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/24/2023 |
2024 | 02/22/2024 |
Document Images