Detail by Officer/Registered Agent Name
Florida Profit Corporation
TH-USA, INC.
Filing Information
P10000015477
27-1949900
02/19/2010
02/19/2010
FL
ACTIVE
Principal Address
Changed: 06/24/2020
c/o Michael Chieco
1 Serenity Lane
Cos Cob, CT 06807
1 Serenity Lane
Cos Cob, CT 06807
Changed: 06/24/2020
Mailing Address
Changed: 06/24/2020
c/o Michael Chieco
1 Serenity Lane
Cos Cob, CT 06807
1 Serenity Lane
Cos Cob, CT 06807
Changed: 06/24/2020
Registered Agent Name & Address
REGISTERED AGENTS INC.
Name Changed: 01/02/2020
Address Changed: 01/02/2020
7901 4TH ST N, STE 300
ST PETERSBURG, FL 33702
ST PETERSBURG, FL 33702
Name Changed: 01/02/2020
Address Changed: 01/02/2020
Officer/Director Detail
Name & Address
Title P
VAN ADRICHEM, JOHANNES
Title VP
DE ROOIJ, TEUNIS
Title Secretary
Chieco, Michael G
Title P
VAN ADRICHEM, JOHANNES
PO Box 1089
Intercession City, FL 33848
Intercession City, FL 33848
Title VP
DE ROOIJ, TEUNIS
PO Box 1089
Intercession City, FL 33848
Intercession City, FL 33848
Title Secretary
Chieco, Michael G
1 Serenity Lane
Cos Cob, CT 06807
Cos Cob, CT 06807
Annual Reports
Report Year | Filed Date |
2022 | 03/18/2022 |
2023 | 03/31/2023 |
2024 | 04/18/2024 |
Document Images