
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SINUTOPIC, INC.
Filing Information
F11000004285
45-3581710
10/25/2011
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/23/2016
NONE
Principal Address
Changed: 06/08/2015
900 Calle Plano
Ste M
Camarillo, CA 93012
Ste M
Camarillo, CA 93012
Changed: 06/08/2015
Mailing Address
Changed: 06/08/2015
900 Calle Plano
Ste M
Camarillo, CA 93012
Ste M
Camarillo, CA 93012
Changed: 06/08/2015
Registered Agent Name & Address
C T CORPORATION SYSTEM
Registered Agent Resigned: 06/06/2016
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Registered Agent Resigned: 06/06/2016
Officer/Director Detail
Name & Address
Title President, Secretary, Director
Fischer, Paul
Title Treasurer, Secretary, Director
Boone, Rodney
Title Director
Carragher, Andrew
Title President, Secretary, Director
Fischer, Paul
900 Calle Plano
Ste M
Camarillo, CA 93012
Ste M
Camarillo, CA 93012
Title Treasurer, Secretary, Director
Boone, Rodney
66 Wellington St. West
Suite 4030
Toronto, Ontario M5K 1J5 CA
Suite 4030
Toronto, Ontario M5K 1J5 CA
Title Director
Carragher, Andrew
66 Wellington Street West
Suite 4030
Toronto, Ontario M5K 1J5 CA
Suite 4030
Toronto, Ontario M5K 1J5 CA
Annual Reports
Report Year | Filed Date |
2013 | 04/30/2013 |
2014 | 03/25/2014 |
2015 | 06/08/2015 |
Document Images