Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TODO1 SERVICES, INC.
Filing Information
F00000004711
52-2249861
08/18/2000
DE
ACTIVE
NAME CHANGE AMENDMENT
03/23/2001
NONE
Principal Address
Changed: 02/06/2024
1200 SW 145 Ave
Suite 310
Pembroke Pines, FL 33027
Suite 310
Pembroke Pines, FL 33027
Changed: 02/06/2024
Mailing Address
Changed: 02/06/2024
1200 SW 145 Ave
Suite 310
Pembroke Pines, FL 33027
Suite 310
Pembroke Pines, FL 33027
Changed: 02/06/2024
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
Name Changed: 10/10/2023
Address Changed: 10/10/2023
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 10/10/2023
Address Changed: 10/10/2023
Officer/Director Detail
Name & Address
Title CEO
GOMEZ, JUAN FELIPE
Title CFO
RIEGER, DANIEL
Title PRESIDENT, DIRECTOR
LEE, DANIEL
Title DIRECTOR
MCKAY, DAMIAN
Title CEO
GOMEZ, JUAN FELIPE
1200 SW 145 Ave
Suite 310
Pembroke Pines, FL 33027
Suite 310
Pembroke Pines, FL 33027
Title CFO
RIEGER, DANIEL
1200 SW 145 Ave
Suite 310
Pembroke Pines, FL 33027
Suite 310
Pembroke Pines, FL 33027
Title PRESIDENT, DIRECTOR
LEE, DANIEL
1200 SW 145 Ave
Suite 310
Pembroke Pines, FL 33027
Suite 310
Pembroke Pines, FL 33027
Title DIRECTOR
MCKAY, DAMIAN
1200 SW 145 Ave
Suite 310
Pembroke Pines, FL 33027
Suite 310
Pembroke Pines, FL 33027
Annual Reports
Report Year | Filed Date |
2024 | 01/23/2024 |
2024 | 02/06/2024 |
2025 | 01/10/2025 |
Document Images