Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ZELL ONE INC.
Filing Information
852379
13-3108294
03/26/1982
DE
ACTIVE
REINSTATEMENT
10/22/2014
Principal Address
Changed: 09/04/2024
600 CORPORATE DR
SUITE 318
FT LAUDERDALE, FL 33334
SUITE 318
FT LAUDERDALE, FL 33334
Changed: 09/04/2024
Mailing Address
Changed: 09/04/2024
13535 Feather Sound Dr.,
Ste. 100
Clearwater, FL 33762
Ste. 100
Clearwater, FL 33762
Changed: 09/04/2024
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 08/27/2019
Address Changed: 08/27/2019
115 NORTH CALHOUN STREET
SUITE 4
TALLAHASSEE, FL 32301
SUITE 4
TALLAHASSEE, FL 32301
Name Changed: 08/27/2019
Address Changed: 08/27/2019
Officer/Director Detail
Name & Address
Title Director
FERNANDEZ, SERGIO
Title Director
Upton, Joanna
Title Director and VP
Berkowitz, Paul
Title Director
FERNANDEZ, SERGIO
333 SE 2nd Avenue
44th Floor
Miami, FL 33131
44th Floor
Miami, FL 33131
Title Director
Upton, Joanna
333 SE 2nd Avenue
44th Floor
Miami, FL 33131
44th Floor
Miami, FL 33131
Title Director and VP
Berkowitz, Paul
333 SE 2nd Avenue
44th Floor
Miami, FL 33131
44th Floor
Miami, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 04/24/2023 |
2024 | 04/16/2024 |
Document Images