Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CINCH HOME SERVICES, INC.

Filing Information
P18968 65-0033743 04/25/1988 DE ACTIVE AMENDMENT AND NAME CHANGE 12/26/2019 NONE
Principal Address
4700 Exchange Court, Suite 300
Boca Raton, FL 33431

Changed: 04/26/2024
Mailing Address
4700 Exchange Court, Suite 300
Boca Raton, FL 33431

Changed: 04/26/2024
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 03/17/2016

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Chief Executive Officer and President

Upshaw, Steven E.
4700 Exchange Court, Suite 300
Boca Raton, FL 33431

Title VP, Secretary, Treasurer / Director

Lupacchino, Mara
4700 Exchange Court, Suite 300
Boca Raton, FL 33431

Title Assistant Treasurer

Kasprzak, Gregory
4700 Exchange Court, Suite 300
Boca Raton, FL 33431

Title VP

D’Ambrosio, Thomas
4700 Exchange Court, Suite 300
Boca Raton, FL 33431

Title Assistant Treasurer

Ward, Margaret G.
4700 Exchange Court, Suite 300
Boca Raton, FL 33431

Title Director

WOLK, HOWARD
4700 Exchange Court, Suite 300
Boca Raton, FL 33431

Title Director

WOLK, JEFFREY
4700 Exchange Court, Suite 300
Boca Raton, FL 33431

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/04/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
12/26/2019 -- Amendment and Name Change View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- Reg. Agent Change View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
10/20/2000 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
02/15/1999 -- Name Change View image in PDF format
09/17/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
05/10/1996 -- ANNUAL REPORT View image in PDF format
05/30/1995 -- ANNUAL REPORT View image in PDF format