Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FLEXENTIAL CORP.
Filing Information
F00000002350
59-3638780
04/27/2000
DE
ACTIVE
NAME CHANGE AMENDMENT
04/24/2018
NONE
Principal Address
Changed: 08/16/2021
600 FOREST POINT CIRCLE
SUITE 100
CHARLOTTE, NC 28273
SUITE 100
CHARLOTTE, NC 28273
Changed: 08/16/2021
Mailing Address
Changed: 08/16/2021
600 FOREST POINT CIRCLE
SUITE 100
CHARLOTTE, NC 28273
SUITE 100
CHARLOTTE, NC 28273
Changed: 08/16/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 09/20/2019
Address Changed: 09/20/2019
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 09/20/2019
Address Changed: 09/20/2019
Officer/Director Detail
Name & Address
Title CEO & DIRECTOR
DOWNIE, CHRISTOPHER W
Title VP
Johnson, Jill R
Title Secretary
SMOLEN, DAVID
Title CFO, Director
WILLIAMS, GARTH
Title COO
MALLORY, RYAN
Title Officer
BRICKER, VEENA
Title GENERAL COUNSEL
FINE, MEGAN
Title CEO & DIRECTOR
DOWNIE, CHRISTOPHER W
600 FOREST POINT CIRCLE
SUITE 100
CHARLOTTE, NC 28273
SUITE 100
CHARLOTTE, NC 28273
Title VP
Johnson, Jill R
600 FOREST POINT CIRCLE
SUITE 100
CHARLOTTE, NC 28273
SUITE 100
CHARLOTTE, NC 28273
Title Secretary
SMOLEN, DAVID
188 THE EMBARCADERO
SUITE 700
SAN FRANCISCO, CA 94105
SUITE 700
SAN FRANCISCO, CA 94105
Title CFO, Director
WILLIAMS, GARTH
600 FOREST POINT CIRCLE
SUITE 100
CHARLOTTE, NC 28273
SUITE 100
CHARLOTTE, NC 28273
Title COO
MALLORY, RYAN
600 FOREST POINT CIRCLE
SUITE 100
CHARLOTTE, NC 28273
SUITE 100
CHARLOTTE, NC 28273
Title Officer
BRICKER, VEENA
600 FOREST POINT CIRCLE
SUITE 100
CHARLOTTE, NC 28273
SUITE 100
CHARLOTTE, NC 28273
Title GENERAL COUNSEL
FINE, MEGAN
600 FOREST POINT CIRCLE
SUITE 100
CHARLOTTE, NC 28273
SUITE 100
CHARLOTTE, NC 28273
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/21/2023 |
2024 | 04/29/2024 |
Document Images