Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LAMARCHE MFG. CO.
Filing Information
834240
36-2305262
04/25/1975
IL
INACTIVE
REVOKED FOR ANNUAL REPORT
08/13/1993
NONE
Principal Address
Changed: 10/29/1982
C/O C T CORPORATION SYSTEM
8751 WEST BROWARD BLVD.
PLANTATION, FL 33324
8751 WEST BROWARD BLVD.
PLANTATION, FL 33324
Changed: 10/29/1982
Mailing Address
Changed: 10/29/1982
C/O C T CORPORATION SYSTEM
8751 WEST BROWARD BLVD.
PLANTATION, FL 33324
8751 WEST BROWARD BLVD.
PLANTATION, FL 33324
Changed: 10/29/1982
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/31/1992
Address Changed: 03/31/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/31/1992
Address Changed: 03/31/1992
Officer/Director Detail
Name & Address
Title P
WALSH, JOHN
Title VST
LA MARCHE, GEORGE
Title D
LAMARCHE, JUDITH
Title D
LAMARCHE, RAULF
Title V
STIENKE, THOMAS
Title V
KAIMUCK, JOHN
Title P
WALSH, JOHN
106 BRADROCK DRIVE
DES PLAINES, FL
DES PLAINES, FL
Title VST
LA MARCHE, GEORGE
106 BRADROCK DRIVE
DES PLAINES, IL
DES PLAINES, IL
Title D
LAMARCHE, JUDITH
106 BRADROCK DR.
DES PLAINES, IL
DES PLAINES, IL
Title D
LAMARCHE, RAULF
106 BRADROCK DR.
DES PLAINES, IL
DES PLAINES, IL
Title V
STIENKE, THOMAS
106 BRADROCK DR.
DES PLAINES, IL
DES PLAINES, IL
Title V
KAIMUCK, JOHN
106 BRADROCK DRIVE
DES PLAINES, FL
DES PLAINES, FL
Annual Reports
Report Year | Filed Date |
1990 | 04/10/1990 |
1991 | 03/13/1991 |
1992 | 03/31/1992 |
Document Images
No images are available for this filing. |