Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MACATE GROUP CORP
Filing Information
F14000003628
47-4079415
08/28/2014
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/28/2018
NONE
Principal Address
Changed: 06/08/2016
6201 AMERICA CENTER DR STE 220
SAN JOSE, CA 95002
SAN JOSE, CA 95002
Changed: 06/08/2016
Mailing Address
Changed: 06/08/2016
6201 AMERICA CENTER DR STE 220
SAN JOSE, CA 95002
SAN JOSE, CA 95002
Changed: 06/08/2016
Registered Agent Name & Address
BUSINESS FILING INCORPORATED
Name Changed: 06/08/2016
Address Changed: 06/08/2016
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/08/2016
Address Changed: 06/08/2016
Officer/Director Detail
Name & Address
Title Director
Daniel, S. Isaac
Title Director
Jones, Alexia
Title Director
Daniel, Hortencia
Title President
Daniel, S. Isaac
Title Vice-President
Jones, Alexia
Title Treasurer
Ramos, Rey
Title Director
Daniel, S. Isaac
6201 America Center Drive Suite 220
San Jose, CA 95002
San Jose, CA 95002
Title Director
Jones, Alexia
6201 America Center Drive Suite 220
San Jose, CA 95002
San Jose, CA 95002
Title Director
Daniel, Hortencia
6201 America Center Drive Suite 220
San Jose, CA 95002
San Jose, CA 95002
Title President
Daniel, S. Isaac
6201 America Center Drive Suite 220
San Jose, CA 95002
San Jose, CA 95002
Title Vice-President
Jones, Alexia
6201 America Center Drive Suite 220
San Jose, CA 95002
San Jose, CA 95002
Title Treasurer
Ramos, Rey
6201 America Center Drive Suite 220
San Jose, CA 95002
San Jose, CA 95002
Annual Reports
Report Year | Filed Date |
2016 | 04/30/2016 |
2016 | 05/27/2016 |
2017 | 05/01/2017 |
Document Images