Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ACRT, INC.
Filing Information
P11895
34-1462242
10/23/1986
OH
ACTIVE
Principal Address
Changed: 03/25/2019
4500 Courthouse Blvd., Ste 150
Stow, OH 44224
Stow, OH 44224
Changed: 03/25/2019
Mailing Address
Changed: 03/25/2019
4500 Courthouse Blvd., Ste 150
Stow, OH 44224
Stow, OH 44224
Changed: 03/25/2019
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 07/14/1992
Address Changed: 07/14/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/14/1992
Address Changed: 07/14/1992
Officer/Director Detail
Name & Address
Title Treasurer
SCHROEDER, BRAD S
Title President
Puls, Kevin
Title Secretary
Rothenbeucher, Alan, Esq.
Title Treasurer
SCHROEDER, BRAD S
4500 Courthouse Blvd., Ste 150
Stow, OH 44224
Stow, OH 44224
Title President
Puls, Kevin
4500 Courthouse Blvd., Ste 150
Stow, OH 44224
Stow, OH 44224
Title Secretary
Rothenbeucher, Alan, Esq.
4500 Courthouse Blvd., Ste 150
Stow, OH 44224
Stow, OH 44224
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 03/14/2023 |
2024 | 01/30/2024 |
Document Images