Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DELAWARE PEC, INC.
Filing Information
F02000000916
26-3570690
02/15/2002
DE
ACTIVE
Principal Address
Changed: 02/22/2024
4371 Northlake Blvd.
PMB 302
Palm Beach Gardens, FL 33410-6253
PMB 302
Palm Beach Gardens, FL 33410-6253
Changed: 02/22/2024
Mailing Address
Changed: 02/22/2024
4371 Northlake Blvd.
PMB 302
Palm Beach Gardens, FL 33410-6253
PMB 302
Palm Beach Gardens, FL 33410-6253
Changed: 02/22/2024
Registered Agent Name & Address
Dreyfoos, Renate E
Name Changed: 02/22/2024
Address Changed: 02/22/2024
4371 Northlake Blvd.
PMB 302
Palm Beach Gardens, FL 33410-6253
PMB 302
Palm Beach Gardens, FL 33410-6253
Name Changed: 02/22/2024
Address Changed: 02/22/2024
Officer/Director Detail
Name & Address
Title Chairman, Director
DREYFOOS, RENATE E
Title VP, Asst. Secretary
GRAHAM, CONNIE J
Title VP, Secretary
Mitchell, Judith
Title VP, Treasurer
Michel, George J, Jr.
Title Chairman, Director
DREYFOOS, RENATE E
4371 Northlake Blvd.
PMB 302
Palm Beach Gardens, FL 33410-6253
PMB 302
Palm Beach Gardens, FL 33410-6253
Title VP, Asst. Secretary
GRAHAM, CONNIE J
4371 Northlake Blvd.
PMB 302
Palm Beach Gardens, FL 33410-6253
PMB 302
Palm Beach Gardens, FL 33410-6253
Title VP, Secretary
Mitchell, Judith
4371 Northlake Blvd.
PMB 302
Palm Beach Gardens, FL 33410-6253
PMB 302
Palm Beach Gardens, FL 33410-6253
Title VP, Treasurer
Michel, George J, Jr.
4371 Northlake Blvd.
PMB 302
Palm Beach Gardens, FL 33410-6253
PMB 302
Palm Beach Gardens, FL 33410-6253
Annual Reports
Report Year | Filed Date |
2022 | 02/14/2022 |
2023 | 02/01/2023 |
2024 | 02/22/2024 |
Document Images