Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SYMPRO, INC.

Filing Information
F99000002150 94-2990956 04/26/1999 CA ACTIVE
Principal Address
1200 SW 145th Ave., Ste. 310
Pembroke Pines, FL 33027

Changed: 04/21/2023
Mailing Address
1200 SW 145th Ave., Ste. 310
Pembroke Pines, FL 33027

Changed: 04/21/2023
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 03/30/2022

Address Changed: 03/30/2022
Officer/Director Detail Name & Address

Title President

O’Hagan, Tyler
1200 SW 145th Ave., Ste. 310
Pembroke Pines, FL 33027

Title Secretary

Lee, Daniel
1200 SW 145th Ave., Ste. 310
Pembroke Pines, FL 33027

Title Treasurer

Remtulla, Farah
1200 SW 145th Ave., Ste. 310
Pembroke Pines, FL 33027

Title Assistant Secretary

Rodriguez, George
1200 SW 145th Ave., Ste. 310
Pembroke Pines, FL 33027

Title Director

McKay, Damian
1200 SW 145th Ave., Ste. 310
Pembroke Pines, FL 33027

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/21/2023
2024 05/07/2024

Document Images
05/07/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- Reg. Agent Change View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
03/16/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
01/22/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
06/02/2006 -- Reg. Agent Change View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- Foreign Profit View image in PDF format