Detail by Entity Name
Foreign Profit Corporation
HEALING COMMERCIAL REAL ESTATE INC.
Filing Information
F23000003249
92-1494924
05/19/2023
DE
ACTIVE
Principal Address
Changed: 02/06/2024
110 Front Street
Suite 300
Jupiter, FL 33477
Suite 300
Jupiter, FL 33477
Changed: 02/06/2024
Mailing Address
Changed: 02/06/2024
110 Front Street
Suite 300
Jupiter, FL 33477
Suite 300
Jupiter, FL 33477
Changed: 02/06/2024
Registered Agent Name & Address
SHANDRAW, CODY
7265 VIA LEONARDO
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Officer/Director Detail
Name & Address
Title Director, President
SHANDRAW, CODY
Title COO
CARCILLO, DANIEL
Title CEO, Chairman, Director
Caltabiano, Joe
Title CFO
Wang, Zed
Title Director
Wilkins, Adam
Title Director
Loew, Lisa
Title CEO
Zakovich, Tyler
Title Director, President
SHANDRAW, CODY
7265 VIA LEONARDO
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Title COO
CARCILLO, DANIEL
109 VALENCIA BOULEVARD
JUPITER, FL 33458
JUPITER, FL 33458
Title CEO, Chairman, Director
Caltabiano, Joe
360 Lagoon Avenue
Naples, FL 34108
Naples, FL 34108
Title CFO
Wang, Zed
26 Norton Avenue
PH8
Toronto, Ontario M2N 0H6 CA
PH8
Toronto, Ontario M2N 0H6 CA
Title Director
Wilkins, Adam
54 Thornwood Lane
Rosyn, NY 11577
Rosyn, NY 11577
Title Director
Loew, Lisa
309 Longacre Avenue
Woodmere, NY 11598
Woodmere, NY 11598
Title CEO
Zakovich, Tyler
4790 Mansfield Avenue
Englewood, CO 80113
Englewood, CO 80113
Annual Reports
Report Year | Filed Date |
2024 | 02/06/2024 |
Document Images
02/06/2024 -- ANNUAL REPORT | View image in PDF format |
05/19/2023 -- Foreign Profit | View image in PDF format |