Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PHOENIX INDUSTRIAL, INC.
Filing Information
F10000000833
91-2171667
02/17/2010
WA
ACTIVE
Principal Address
Changed: 01/14/2020
2111 SE Columbia Way
Building 7, Suite 120
Vancouver, WA 98661
Building 7, Suite 120
Vancouver, WA 98661
Changed: 01/14/2020
Mailing Address
Changed: 01/14/2020
2111 SE Columbia Way
Building 7, Suite 120
Vancouver, WA 98661
Building 7, Suite 120
Vancouver, WA 98661
Changed: 01/14/2020
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 07/06/2021
Address Changed: 07/06/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 07/06/2021
Address Changed: 07/06/2021
Officer/Director Detail
Name & Address
Title President
Hutton, Joseph
Title VP
Alvarez, Pablo
Title Vice President & Director
Apple, Robert
Title VP
Dimarco, Paul
Title Asst. Secretary
de Cardenas, Alberto
Title VP
MCGAHEE, JAMES
Title CFO
McHose, Jim
Title President
Hutton, Joseph
2111 Se Columbia Way Building 7, Suite 120
Vancouver, WA 98661
Vancouver, WA 98661
Title VP
Alvarez, Pablo
800 S Douglas Rd, Suite 1200
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Vice President & Director
Apple, Robert
800 S Douglas Rd, Suite 1200
Coral Gables, FL 33134
Coral Gables, FL 33134
Title VP
Dimarco, Paul
800 S Douglas Rd, Suite 1200
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Asst. Secretary
de Cardenas, Alberto
800 S Douglas Rd, Suite 1200
Coral Gables, FL 33134
Coral Gables, FL 33134
Title VP
MCGAHEE, JAMES
6446 S KENTON ST, STE 100
CENTENNIAL, CO 80111
CENTENNIAL, CO 80111
Title CFO
McHose, Jim
6446 S KENTON ST, STE 100
CENTENNIAL, CO 80111
CENTENNIAL, CO 80111
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/24/2023 |
2024 | 04/07/2024 |
Document Images