Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MORTGAGE INFORMATION SERVICES, INC.

Filing Information
P28892 34-1641398 04/09/1990 OH ACTIVE CORPORATE MERGER 12/27/2005 01/02/2006
Principal Address
4877 GALAXY PARKWAY
SUITE I
CLEVELAND, OH 44128

Changed: 04/14/2009
Mailing Address
4877 GALAXY PARKWAY
SUITE I
CLEVELAND, OH 44128

Changed: 04/14/2009
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/07/2004

Address Changed: 05/07/2004
Officer/Director Detail Name & Address

Title CEO

STEIN-SAPIR, Aaron
4877 GALAXY PARKWAY
SUITE I
CLEVELAND, OH 44128

Title Director of Accounting

Cilik, Amy
4877 GALAXY PARKWAY
SUITE I
CLEVELAND, OH 44128

Title Director

STEIN-SAPIR, LORELEI
4877 GALAXY PARKWAY
SUITE I
CLEVELAND, OH 44128

Title Director

Stein-Sapir, Aaron
4877 GALAXY PARKWAY
SUITE I
CLEVELAND, OH 44128

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 01/23/2023
2024 05/22/2024

Document Images
05/22/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
05/06/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
08/31/2011 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
05/12/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
12/27/2005 -- Merger View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- Reg. Agent Change View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
09/12/2002 -- ANNUAL REPORT View image in PDF format
09/14/2001 -- ANNUAL REPORT View image in PDF format
08/01/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/20/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format