Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CONSOLIDATED BILLING COMPANY
Filing Information
F99000000866
65-0865074
02/15/1999
DE
INACTIVE
WITHDRAWAL
11/18/2019
NONE
Principal Address
Changed: 11/18/2019
NEW RIVER CENTER
200 E. LAS OLAS BLVD. #1750
FT. LAUDERDALE, FL 33301
200 E. LAS OLAS BLVD. #1750
FT. LAUDERDALE, FL 33301
Changed: 11/18/2019
Mailing Address
Changed: 11/18/2019
NEW RIVER CENTER
200 E. LAS OLAS BLVD. #1750
FT. LAUDERDALE, FL 33301
200 E. LAS OLAS BLVD. #1750
FT. LAUDERDALE, FL 33301
Changed: 11/18/2019
Registered Agent Name & Address
NONE
Registered Agent Revoked: 11/18/2019
Registered Agent Revoked: 11/18/2019
Officer/Director Detail
Name & Address
Title President
St-Gelais, Jean
Title Secretary
Bellavance, Pierre-Marc
Title VP
Garneau, Lucie
Title Director
Bernier, Yann
Title President
St-Gelais, Jean
625 rue Jacques-Parizeau
Quebec, Quebec G1R 2G5 CA
Quebec, Quebec G1R 2G5 CA
Title Secretary
Bellavance, Pierre-Marc
625 rue Jacques-Parizeau
Quebec, Quebec G1R 2G5 CA
Quebec, Quebec G1R 2G5 CA
Title VP
Garneau, Lucie
625 rue Jacques-Parizeau
Quebec, Quebec G1R 2G5 CA
Quebec, Quebec G1R 2G5 CA
Title Director
Bernier, Yann
625 rue Jacques-Parizeau
Quebec, Quebec G1R 2G5 CA
Quebec, Quebec G1R 2G5 CA
Annual Reports
Report Year | Filed Date |
2017 | 11/18/2019 |
2018 | 11/18/2019 |
2019 | 11/18/2019 |
Document Images