Detail by Entity Name

Foreign Profit Corporation

39 ACRE CORP.

Filing Information
F97000006781 13-3968865 12/22/1997 DE ACTIVE
Principal Address
122 E 42ND STREET
SUITE 1618
NEW YORK, NY 10168

Changed: 02/29/2012
Mailing Address
122 E 42ND STREET
SUITE 1618
NEW YORK, NY 10168

Changed: 02/29/2012
Registered Agent Name & Address CF REGISTERED AGENT, INC.
100 S. Ashley Drive
Suite 400
Tampa, FL 33602

Name Changed: 02/08/2016

Address Changed: 03/09/2016
Officer/Director Detail Name & Address

Title CEO, President & Treasurer

FRIEDMAN, FREDERICK M
c/o TDA INDUSTRIES, INC.,
122 East 42nd STREET
SUITE 1618
NEW YORK, NY 10168

Title ASAT

AVITABILE, DAWN
c/o TDA INDUSTRIES, INC.
122 EAST 42ND STREET
SUITE 1618
NEW YORK, NY 10168

Title VP

SKROTSKY, STEVEN R
1090 WATER OAK CT. NE
ST. PETERSBURG, FL 33703

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/17/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
06/02/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
05/22/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- Reg. Agent Change View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
12/22/1997 -- Foreign Profit View image in PDF format