![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AZOX, INC.
Filing Information
F18000000726
20-1256294
02/12/2018
DE
INACTIVE
WITHDRAWAL
03/02/2020
NONE
Principal Address
Changed: 04/17/2019
2915 OGLETOWN RD, #2016
NEWARK, DE 19713
NEWARK, DE 19713
Changed: 04/17/2019
Mailing Address
Changed: 03/02/2020
2915 OGLETOWN ROAD, #2016
NEWARK, DE 19713
NEWARK, DE 19713
Changed: 03/02/2020
Registered Agent Name & Address
NONE
Registered Agent Revoked: 03/02/2020
Registered Agent Revoked: 03/02/2020
Officer/Director Detail
Name & Address
Title President, Director
ALLARDIN, LAURENT
Title Director
CARON, DOMINIC
Title Director
TREMBLAY, PIERRE-LUC
Title President, Director
ALLARDIN, LAURENT
2915 OGLETOWN RD, #2016
NEWARK, DE 19713
NEWARK, DE 19713
Title Director
CARON, DOMINIC
2915 OGLETOWN RD, #2016
NEWARK, DE 19713
NEWARK, DE 19713
Title Director
TREMBLAY, PIERRE-LUC
2915 OGLETOWN RD, #2016
NEWARK, DE 19713
NEWARK, DE 19713
Annual Reports
Report Year | Filed Date |
2019 | 04/17/2019 |
Document Images
03/02/2020 -- WITHDRAWAL | View image in PDF format |
04/17/2019 -- ANNUAL REPORT | View image in PDF format |
02/12/2018 -- Foreign Profit | View image in PDF format |