Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MCI SERVICE PARTS, INC.
Filing Information
F06000001155
86-0300647
02/22/2006
DE
INACTIVE
WITHDRAWAL
12/19/2018
NONE
Principal Address
Changed: 04/07/2018
200 East Oakton Street
Des Plaines, IL 60018
Des Plaines, IL 60018
Changed: 04/07/2018
Mailing Address
Changed: 04/07/2018
200 East Oakton Street
Des Plaines, IL 60018
Des Plaines, IL 60018
Changed: 04/07/2018
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 12/02/2016
Address Changed: 12/02/2016
Registered Agent Revoked: 12/19/2018
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 12/02/2016
Address Changed: 12/02/2016
Registered Agent Revoked: 12/19/2018
Officer/Director Detail
Name & Address
Title Secretary
Nalepka, Timothy J.
Title Director
Dewsnup, Brian
Title Assistant Secretary
Pewarchuk, Colin
Title Director
Joseph, Wayne
Title Director
Soubry, Paul
Title President
Dewsnup, Brian
Title Treasurer
Asham, Glenn
Title Secretary
Nalepka, Timothy J.
200 East Oakton Street
Des Plaines, IL 60018
Des Plaines, IL 60018
Title Director
Dewsnup, Brian
200 East Oakton Street
Des Plaines, IL 60018
Des Plaines, IL 60018
Title Assistant Secretary
Pewarchuk, Colin
200 East Oakton Street
Des Plaines, IL 60018
Des Plaines, IL 60018
Title Director
Joseph, Wayne
200 East Oakton Street
Des Plaines, IL 60018
Des Plaines, IL 60018
Title Director
Soubry, Paul
200 East Oakton Street
Des Plaines, IL 60018
Des Plaines, IL 60018
Title President
Dewsnup, Brian
200 East Oakton Street
Des Plaines, IL 60018
Des Plaines, IL 60018
Title Treasurer
Asham, Glenn
200 East Oakton Street
Des Plaines, IL 60018
Des Plaines, IL 60018
Annual Reports
Report Year | Filed Date |
2016 | 01/28/2016 |
2017 | 04/12/2017 |
2018 | 04/07/2018 |
Document Images