Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SCICOM INFRASTRUCTURE SERVICES, INC.
Filing Information
F06000002464
20-2156088
04/18/2006
DE
ACTIVE
REINSTATEMENT
05/19/2021
Principal Address
Changed: 02/01/2018
950 East Paces Ferry Road
Suite 1550
Atlanta, GA 30326
Suite 1550
Atlanta, GA 30326
Changed: 02/01/2018
Mailing Address
Changed: 02/01/2018
950 East Paces Ferry Road
Suite 1550
Atlanta, GA 30326
Suite 1550
Atlanta, GA 30326
Changed: 02/01/2018
Registered Agent Name & Address
Corporation Service Company
Name Changed: 05/19/2021
Address Changed: 05/19/2021
Registered Agent Resigned: 04/12/2021
1201 Hays Street
Tallahassee, FL 32301
Tallahassee, FL 32301
Name Changed: 05/19/2021
Address Changed: 05/19/2021
Registered Agent Resigned: 04/12/2021
Officer/Director Detail
Name & Address
Title President, Director
Roy, Samit
Title Secretary
Hart, Brian
Title Treasurer
Morris, Matthew
Title Director
Gula Jr., Allen
Title Director
Dingle, Larry
Title Director
Daiuto, Leo
Title Director
Khattar, Satpal
Title President, Director
Roy, Samit
21753 Westmont Court
Boca Raton, FL 33428
Boca Raton, FL 33428
Title Secretary
Hart, Brian
101 SouthEast 2nd Street
Suite 4200
Miami, FL 33131
Suite 4200
Miami, FL 33131
Title Treasurer
Morris, Matthew
950 East Paces Ferry Road
Suite 1550
Atlanta, GA 30326
Suite 1550
Atlanta, GA 30326
Title Director
Gula Jr., Allen
634 Broadway
Columbus, GA 31901
Columbus, GA 31901
Title Director
Dingle, Larry
2849 Paces Ferry Rd
Suite 700 Overlook 1
Atlanta, GA 30339
Suite 700 Overlook 1
Atlanta, GA 30339
Title Director
Daiuto, Leo
6 Amanda Lane
West Chester,, PA 19380
West Chester,, PA 19380
Title Director
Khattar, Satpal
Khattar Holdings PVT LTD
80 Raffles Place #14-01
U0B Plaza 1
Singapore SG
80 Raffles Place #14-01
U0B Plaza 1
Singapore SG
Annual Reports
Report Year | Filed Date |
2022 | 04/23/2022 |
2023 | 02/17/2023 |
2024 | 03/01/2024 |
Document Images