![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SIM & CURE INC
Filing Information
F21000001872
84-2012237
04/06/2021
DE
ACTIVE
REINSTATEMENT
01/26/2024
Principal Address
Changed: 01/26/2024
1525 Kendall Dr
Boulder, CO 80305
Boulder, CO 80305
Changed: 01/26/2024
Mailing Address
Changed: 01/26/2024
1525 Kendall Dr
Boulder, CO 80305
Boulder, CO 80305
Changed: 01/26/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 01/26/2024
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 01/26/2024
Officer/Director Detail
Name & Address
Title President
SANCHEZ, Mathieu
Title VP
Cantrall, Irena
Title Secretary
Vinogorova, Daria
Title Treasurer
Thomas, Chloe
Title President
SANCHEZ, Mathieu
95 rue Pierre Flourens, Bât H
Montpellier 34090 FR
Montpellier 34090 FR
Title VP
Cantrall, Irena
1525 Kendall Dr
Boulder, CO 80305
Boulder, CO 80305
Title Secretary
Vinogorova, Daria
PO 346
Broomfield, CO 80038
Broomfield, CO 80038
Title Treasurer
Thomas, Chloe
95 rue Pierre Flourens, Bât H
Montpellier 34090 FR
Montpellier 34090 FR
Annual Reports
Report Year | Filed Date |
2022 | 03/03/2022 |
2023 | 01/26/2024 |
2024 | 01/26/2024 |
Document Images
01/26/2024 -- REINSTATEMENT | View image in PDF format |
03/03/2022 -- ANNUAL REPORT | View image in PDF format |
04/06/2021 -- Foreign Profit | View image in PDF format |