Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SUCDEN AMERICAS CORPORATION

Filing Information
F94000005281 22-2019920 10/11/1994 DE ACTIVE CANCEL ADM DISS/REV 10/03/2007 NONE
Principal Address
701 BRICKELL AVE
STE 1200
MIAMI, FL 33131

Changed: 10/03/2007
Mailing Address
701 BRICKELL AVE
STE 1200
MIAMI, FL 33131

Changed: 10/03/2007
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

SONGEUR, THIERRY J
20/22 RUE DE LA VILLE L'EVEQUE
PARIS, PARIS 75008 FR

Title Chairman, Director

VARSANO, SERGE
20/22 Rue de la ville l'Eveque
Paris 75008 FR

Title Director

BOURVIS, THIERRY
20/22 Rue de la ville l'Eveque
Paris 75008 FR

Title Director

DEMAL, SAMI
20/22 Rue de la ville l'Eveque
Paris 75008 FR

Title EVP, Director, Secretary

SOTTILE, NICHOLAS CFO
701 BRICKELL AVENUE SUITE 1200
MIAMI, FL 33131

Title Director, President

HERVE, LUDOVIC
701 BRICKELL AVENUE SUITE 1200
MIAMI, FL 33131

Title Director

WILLIAMS, JEFFREY
701 BRICKELL AVE
STE 1200
MIAMI, FL 33131

Title Director

GARBOUA, EMANUEL
20/22 RUE DE LA VILLE L'EVEQUE
PARIS, PARIS 75008 FR

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 05/23/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
05/23/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
10/03/2007 -- REINSTATEMENT View image in PDF format
12/05/2006 -- Name Change View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
06/11/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
02/16/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format