Detail by Entity Name

Foreign Profit Corporation

BONSAL AMERICAN, INC.

Filing Information
F01000005410 58-2652780 10/16/2001 DE ACTIVE CORPORATE MERGER 12/27/2010 12/31/2010
Principal Address
8201 Arrowridge Boulevard
Charlotte, NC 28273

Changed: 04/19/2023
Mailing Address
8201 Arrowridge Boulevard
Charlotte, NC 28273

Changed: 04/19/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 02/01/2013

Address Changed: 02/01/2013
Officer/Director Detail Name & Address

Title President, Director

Ortman, Timothy
400 Perimeter Center Terrace
Suite 1000
Atlanta, GA 30346

Title Secretary

O'Neill, Ken
400 Perimeter Center Terrace
Suite 1000
Atlanta, GA 30346

Title Asst. Secretary

Toolan, David M.
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338

Title Director

Maske, J. David
8201 Arrowridge Boulevard
Charlotte, NC 28273

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/19/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- Reg. Agent Change View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
12/27/2010 -- Merger View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
05/11/2006 -- Name Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- Name Change View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- Reg. Agent Change View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
10/16/2001 -- Foreign Profit View image in PDF format