Detail by Entity Name
Foreign Profit Corporation
IVANTI, INC.
Filing Information
F06000001910
30-0110335
03/24/2006
DE
ACTIVE
NAME CHANGE AMENDMENT
10/30/2018
NONE
Principal Address
Changed: 04/15/2024
10377 S JORDAN GTWY
Ste 110
South Jordan, UT 84095
Ste 110
South Jordan, UT 84095
Changed: 04/15/2024
Mailing Address
Changed: 04/15/2024
10377 S JORDAN GTWY
Ste 110
South Jordan, UT 84095
Ste 110
South Jordan, UT 84095
Changed: 04/15/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 12/15/2010
Address Changed: 12/15/2010
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 12/15/2010
Address Changed: 12/15/2010
Officer/Director Detail
Name & Address
Title Secretary
Johnson, Brooke
Title Director
Abbott, Jeffrey (Jeff) Scott
Title CEO
Abbott, Jeffrey (Jeff) Scott
Title Director
De Bock, Peter Ignace
Title CFO
De Bock, Peter Ignace
Title Secretary
Johnson, Brooke
10377 S JORDAN GTWY
Ste 110
South Jordan, UT 84095
Ste 110
South Jordan, UT 84095
Title Director
Abbott, Jeffrey (Jeff) Scott
10377 S JORDAN GTWY
Ste 110
South Jordan, UT 84095
Ste 110
South Jordan, UT 84095
Title CEO
Abbott, Jeffrey (Jeff) Scott
10377 S JORDAN GTWY
Ste 110
South Jordan, UT 84095
Ste 110
South Jordan, UT 84095
Title Director
De Bock, Peter Ignace
10377 S JORDAN GTWY
Ste 110
South Jordan, UT 84095
Ste 110
South Jordan, UT 84095
Title CFO
De Bock, Peter Ignace
10377 S JORDAN GTWY
Ste 110
South Jordan, UT 84095
Ste 110
South Jordan, UT 84095
Annual Reports
Report Year | Filed Date |
2022 | 03/25/2022 |
2023 | 02/25/2023 |
2024 | 04/15/2024 |
Document Images