Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SPARTON CORPORATION
Filing Information
F21000000595
38-1054690
01/25/2021
DE
ACTIVE
Principal Address
Changed: 03/06/2024
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Changed: 03/06/2024
Mailing Address
Changed: 03/06/2024
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Changed: 03/06/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President
Horowitz, Raanan
Title VP
Collins, Craig
Title CFO
Collins, Craig
Title Treasurer
Collins, Craig
Title VP
Puffer, R. Chris
Title General Counsel
Puffer, R. Chris
Title Secretary
Puffer, R. Chris
Title Deputy General Counsel
Kohr, Benjamin
Title Director
Johnson, Robert D.
Title Director
Cambone, Stephen A.
Title Assistant Secretary
Kohr, Benjamin
Title Director
Ledgett, Rick
Title Director
Edwards, Richard H.
Title Director
Machlis, Bezhalel
Title Director
Horowitz, Raanan
Title Director
Gaspar, Joseph
Title President
Horowitz, Raanan
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Title VP
Collins, Craig
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Title CFO
Collins, Craig
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Title Treasurer
Collins, Craig
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Title VP
Puffer, R. Chris
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Title General Counsel
Puffer, R. Chris
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Title Secretary
Puffer, R. Chris
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Title Deputy General Counsel
Kohr, Benjamin
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Title Director
Johnson, Robert D.
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Title Director
Cambone, Stephen A.
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Title Assistant Secretary
Kohr, Benjamin
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Title Director
Ledgett, Rick
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Title Director
Edwards, Richard H.
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Title Director
Machlis, Bezhalel
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Title Director
Horowitz, Raanan
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Title Director
Gaspar, Joseph
5612 Johnson Lake Road
De Leon Springs, FL 32130
De Leon Springs, FL 32130
Annual Reports
Report Year | Filed Date |
2022 | 05/18/2022 |
2023 | 03/15/2023 |
2024 | 03/06/2024 |
Document Images