Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MACDERMID, INCORPORATED

Filing Information
838210 06-0435750 04/13/1977 CT ACTIVE AMENDMENT 03/27/1986 NONE
Principal Address
383 Main Avenue
Norwalk, CT 06851

Changed: 04/19/2022
Mailing Address
383 Main Avenue
Norwalk, CT 06851

Changed: 04/19/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/13/2016

Address Changed: 06/13/2016
Officer/Director Detail Name & Address

Title President, Director

DORMAN, CAREY J.
500 East Broward Blvd,
Suite 1860
Fort Lauderdale, FL 33394

Title Asst. Secretary

MICHELS, VICTOR J.
500 East Broward Blvd,
Suite 1860
Fort Lauderdale, FL 33394

Title Secretary, Director

Capps, John Edward
500 East Broward Blvd,
Suite 1860
Fort Lauderdale, FL 33394

Title Treasurer

Brauer, Denis
500 East Broward Blvd
Suite 1860
Fort Lauderdale, FL 33394

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 03/10/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
06/13/2016 -- Reg. Agent Change View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/07/1997 -- ANNUAL REPORT View image in PDF format
02/23/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format