Detail by Entity Name

Foreign Profit Corporation

CORPORATION SERVICE COMPANY

Filing Information
P26505 51-0009810 10/19/1989 DE ACTIVE CORPORATE MERGER 06/06/2018 NONE
Principal Address
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808

Changed: 04/27/2018
Mailing Address
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808

Changed: 04/27/2018
Registered Agent Name & Address The Prentice-Hall Corporation System, Inc.
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 05/01/2017

Address Changed: 05/01/2017
Officer/Director Detail Name & Address

Title Director, President

WARD III, RODMAN
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808

Title CFO

DEALY, E.J.
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808

Title Secretary

MASSIH , GEORGE A., III
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808

Title Director

BURKICK, LALOR
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808

Title Director

Butler Clayton, Gretchen
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808

Title Director

BUTLER, JEFFREY D.
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808

Title Director

DONOHUE, MICHAEL F., IV
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808

Title Director

SANTORA, WILLIAM A.
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808

Title Director

STANFORD, MARJORIE
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808

Title Director

UPADHYAY, SUKETU P.
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808

Title Director

WINN, BRUCE R.
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808

Title Director

BUTLER, LISA
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/20/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
06/06/2018 -- Merger View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
05/12/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
02/24/2004 -- REINSTATEMENT View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
01/18/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format