Detail by Officer/Registered Agent Name

Foreign Profit Corporation

U.S. MONEY EXPRESS CO.

Filing Information
F96000002990 36-3888150 06/14/1996 IL ACTIVE REINSTATEMENT 05/25/2000
Principal Address
5395 N. MILWAUKEE AVENUE
CHICAGO, IL 60630

Changed: 05/29/2003
Mailing Address
5395 N. MILWAUKEE AVENUE
CHICAGO, IL 60630

Changed: 01/14/2009
Registered Agent Name & Address BUSINESS FILINGS INCORPORATED
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/28/2019

Address Changed: 01/28/2019
Officer/Director Detail Name & Address

Title President

DACHMAN, ANDRZEJ
5395 N. MILWAUKEE AVENUE
CHICAGO, IL 60630

Title Director, Treasurer

KOTABA, WALTER
3094 N. MILWAUKEE AVENUE
CHICAGO, IL 60618

Title Secretary

Boruch-Krol, Marlena
5395 N. MILWAUKEE AVENUE
CHICAGO, IL 60630

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/22/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- Reg. Agent Change View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
05/29/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
08/14/2001 -- ANNUAL REPORT View image in PDF format
05/25/2000 -- REINSTATEMENT View image in PDF format
09/25/1998 -- Reg. Agent Resignation View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
06/14/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format