Detail by Entity Name
Foreign Profit Corporation
AFAX, INC.
Cross Reference Name
AMERIFAX, INC.
Filing Information
P27372
48-1056927
12/19/1989
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
10/16/1998
NONE
Principal Address
Changed: 02/11/1997
1687 COLE BLVD.
110
GOLDEN, CO 80401
110
GOLDEN, CO 80401
Changed: 02/11/1997
Mailing Address
Changed: 02/11/1997
1687 COLE BLVD.
110
GOLDEN, CO 80401
110
GOLDEN, CO 80401
Changed: 02/11/1997
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/30/1992
Address Changed: 06/30/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/30/1992
Address Changed: 06/30/1992
Officer/Director Detail
Name & Address
Title COO
KAEMMER, ROBERT R.
Title PCEO
HAMMOND, WALLACE M.
Title VPCO
BAILEY, JEFFREY L.
Title COO
KAEMMER, ROBERT R.
6750 W 93RD ST 110
OVERLAND PARK, KS
OVERLAND PARK, KS
Title PCEO
HAMMOND, WALLACE M.
1687 COLE BLVD.
GOLDEN, CO
GOLDEN, CO
Title VPCO
BAILEY, JEFFREY L.
1687 COLE BLVD.
GOLDEN, CO
GOLDEN, CO
Annual Reports
Report Year | Filed Date |
1995 | 05/01/1995 |
1996 | 04/12/1996 |
1997 | 02/11/1997 |
Document Images
02/11/1997 -- ANNUAL REPORT | View image in PDF format |
04/12/1996 -- ANNUAL REPORT | View image in PDF format |
05/01/1995 -- ANNUAL REPORT | View image in PDF format |