![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Profit Corporation
JOHNSON PRICE SPINKLE PA
Filing Information
F17000000841
56-1169449
02/22/2017
NC
INACTIVE
WITHDRAWAL
04/08/2022
NONE
Principal Address
79 WOODFIN PLACE, SUITE 300
ASHEVILLE, NC 28801
ASHEVILLE, NC 28801
Mailing Address
Changed: 04/08/2022
79 WOODFIN PLACE, SUITE 300
ASHEVILLE, FL 28801
ASHEVILLE, FL 28801
Changed: 04/08/2022
Registered Agent Name & Address
NONE
Registered Agent Revoked: 04/08/2022
Registered Agent Revoked: 04/08/2022
Officer/Director Detail
Name & Address
Title PD
HAMRICK, BENJAMIN C
Title D
GROSECLOSE, ROLLIN J
Title D
DALE, MICKEY R
Title D
SWARTZ, NOEL M
Title D
CHENG, SOK HEANG
Title Treasurer and Director of Finance
Leah, Mayberry
Title Secretary and Director of Administration
Emerson, Stephanie
Title PD
HAMRICK, BENJAMIN C
79 WOODFIN PLACE, SUITE 300
ASHEVILLE, NC 28801
ASHEVILLE, NC 28801
Title D
GROSECLOSE, ROLLIN J
79 WOODFIN PLACE, SUITE 300
ASHEVILLE, NC 28801
ASHEVILLE, NC 28801
Title D
DALE, MICKEY R
79 WOODFIN PLACE, SUITE 300
ASHEVILLE, NC 28801
ASHEVILLE, NC 28801
Title D
SWARTZ, NOEL M
79 WOODFIN PLACE, SUITE 300
ASHEVILLE, NC 28801
ASHEVILLE, NC 28801
Title D
CHENG, SOK HEANG
79 WOODFIN PLACE, SUITE 300
ASHEVILLE, NC 28801
ASHEVILLE, NC 28801
Title Treasurer and Director of Finance
Leah, Mayberry
79 Woodfin Place
Suite 300
Asheville, NC 28801
Suite 300
Asheville, NC 28801
Title Secretary and Director of Administration
Emerson, Stephanie
79 Woodfin Place
Suite 300
Asheville, NC 28801
Suite 300
Asheville, NC 28801
Annual Reports
Report Year | Filed Date |
2020 | 01/15/2020 |
2021 | 01/15/2021 |
2022 | 01/25/2022 |
Document Images