Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COMPUMEDICS USA, INC.
Filing Information
F11000002355
41-1954676
06/06/2011
DE
ACTIVE
REINSTATEMENT
11/02/2012
Principal Address
Changed: 04/11/2024
5015 W. Wt Harris Blvd.
Suite D&E
Charlotte, NC 28269
Suite D&E
Charlotte, NC 28269
Changed: 04/11/2024
Mailing Address
Changed: 04/11/2024
5015 W. Wt Harris Blvd.
Suite D&E
Charlotte, NC 28269
Suite D&E
Charlotte, NC 28269
Changed: 04/11/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President / CEO
Burton, David
Title Secretary
Lawson, David
Title CFO
Lawson, David
Title Chairman of the Board
Burton, David
Title Director
Lawson, David
Title Director
Anderson, Alan
Title President / CEO
Burton, David
5015 W. Wt Harris Blvd.
Suite D&E
Charlotte, NC 28269
Suite D&E
Charlotte, NC 28269
Title Secretary
Lawson, David
5015 W. Wt Harris Blvd.
Suite D&E
Charlotte, NC 28269
Suite D&E
Charlotte, NC 28269
Title CFO
Lawson, David
5015 W. Wt Harris Blvd.
Suite D&E
Charlotte, NC 28269
Suite D&E
Charlotte, NC 28269
Title Chairman of the Board
Burton, David
5015 W. Wt Harris Blvd.
Suite D&E
Charlotte, NC 28269
Suite D&E
Charlotte, NC 28269
Title Director
Lawson, David
5015 W. Wt Harris Blvd.
Suite D&E
Charlotte, NC 28269
Suite D&E
Charlotte, NC 28269
Title Director
Anderson, Alan
5015 W. Wt Harris Blvd.
Suite D&E
Charlotte, NC 28269
Suite D&E
Charlotte, NC 28269
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 02/25/2023 |
2024 | 04/11/2024 |
Document Images