Detail by Officer/Registered Agent Name
Foreign Profit Corporation
THE BOUNCE AGENCY, INC.
Filing Information
F07000000138
57-0401509
01/09/2007
SC
INACTIVE
REVOKED FOR ANNUAL REPORT
09/28/2012
NONE
Principal Address
Changed: 04/03/2008
201 RIVERPLACE, SUITE 400
GREENVILLE, SC 29601
GREENVILLE, SC 29601
Changed: 04/03/2008
Mailing Address
Changed: 04/03/2008
201 RIVERPLACE, SUITE 400
GREENVILLE, SC 29601
GREENVILLE, SC 29601
Changed: 04/03/2008
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title C
JIMENEZ, CARLOS
Title P
MCDERMOTT, JOHN
Title S
CHERRETT, GARY
Title C
JIMENEZ, CARLOS
201 RIVERPLACE, SUITE 400
GREENVILLE, SC 29601
GREENVILLE, SC 29601
Title P
MCDERMOTT, JOHN
201 RIVERPLACE, SUITE 400
GREENVILLE, SC 29601
GREENVILLE, SC 29601
Title S
CHERRETT, GARY
201 RIVERPLACE, SUITE 400
GREENVILLE, SC 29601
GREENVILLE, SC 29601
Annual Reports
Report Year | Filed Date |
2009 | 04/03/2009 |
2010 | 01/05/2010 |
2011 | 04/29/2011 |
Document Images