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
Changed: 04/14/2009
4877 GALAXY PARKWAY
SUITE I
CLEVELAND, OH 44128
SUITE I
CLEVELAND, OH 44128
Changed: 04/14/2009
Mailing Address
Changed: 04/14/2009
4877 GALAXY PARKWAY
SUITE I
CLEVELAND, OH 44128
SUITE I
CLEVELAND, OH 44128
Changed: 04/14/2009
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 05/07/2004
Address Changed: 05/07/2004
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/07/2004
Address Changed: 05/07/2004
Officer/Director Detail
Name & Address
Title CEO
STEIN-SAPIR, Aaron
Title Director of Accounting
Cilik, Amy
Title Director
STEIN-SAPIR, LORELEI
Title Director
Stein-Sapir, Aaron
Title CEO
STEIN-SAPIR, Aaron
4877 GALAXY PARKWAY
SUITE I
CLEVELAND, OH 44128
SUITE I
CLEVELAND, OH 44128
Title Director of Accounting
Cilik, Amy
4877 GALAXY PARKWAY
SUITE I
CLEVELAND, OH 44128
SUITE I
CLEVELAND, OH 44128
Title Director
STEIN-SAPIR, LORELEI
4877 GALAXY PARKWAY
SUITE I
CLEVELAND, OH 44128
SUITE I
CLEVELAND, OH 44128
Title Director
Stein-Sapir, Aaron
4877 GALAXY PARKWAY
SUITE I
CLEVELAND, OH 44128
SUITE I
CLEVELAND, OH 44128
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 01/23/2023 |
2024 | 05/22/2024 |
Document Images