Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SOUTH FLORIDA STATE CORPORATION
Filing Information
F94000003942
98-0057741
07/28/1994
OC
ACTIVE
Principal Address
Changed: 01/26/2022
1615 S Federal Highway
Suite 103
BOCA RATON, FL 33432
Suite 103
BOCA RATON, FL 33432
Changed: 01/26/2022
Mailing Address
Changed: 01/26/2022
1615 S Federal Highway
SUITE 103
BOCA RATON, FL 33432
SUITE 103
BOCA RATON, FL 33432
Changed: 01/26/2022
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 05/02/2019
Address Changed: 05/02/2019
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Name Changed: 05/02/2019
Address Changed: 05/02/2019
Officer/Director Detail
Name & Address
Title P
CHENG Escartin, JOHN CLETUS
Title T
DE CHENG, ELSA MARGOT
Title Assistant Secretary / Tax Officer
Quintero, Maria Marcela
Title P
CHENG Escartin, JOHN CLETUS
Santa Maria Business District
PH Bloc
piso 10
PANAMA PA
PH Bloc
piso 10
PANAMA PA
Title T
DE CHENG, ELSA MARGOT
Santa Maria Business District
PH Bloc
Piso 10
PANAMA, OC
PH Bloc
Piso 10
PANAMA, OC
Title Assistant Secretary / Tax Officer
Quintero, Maria Marcela
1615 S Federal Highway
Suite 103
BOCA RATON, FL 33432
Suite 103
BOCA RATON, FL 33432
Annual Reports
Report Year | Filed Date |
2023 | 04/20/2023 |
2024 | 04/16/2024 |
2024 | 06/19/2024 |
Document Images