Detail by Entity Name

Foreign Profit Corporation

THOMSON REUTERS (TAX & ACCOUNTING) INC.

Filing Information
843364 75-1297386 05/31/1979 TX ACTIVE NAME CHANGE AMENDMENT 07/28/2008 NONE
Principal Address
2395 MIDWAY ROAD
MAIL STOP 270
CARROLLTON, TX 75006

Changed: 04/16/2010
Mailing Address
2395 MIDWAY ROAD
MAIL STOP 270
CARROLLTON, TX 75006

Changed: 04/28/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/12/1998

Address Changed: 06/12/1998
Officer/Director Detail Name & Address

Title President

BEASTROM, ELIZABETH
2900 AMES CROSSING RD
SUITE 100
EAGAN, MN 55121

Title Director

HIRSH, KAREN
2900 AMES CROSSING RD
SUITE 100
EAGAN, MN 55121

Title Director

CANNIZZARO, SEAN
2900 AMES CROSSING RD
SUITE 100
EAGAN, MN 55121

Title Director

WALKER, LINDA J
2900 AMES CROSSING RD
SUITE 100
EAGAN, MN 55121

Title Asst. Secretary

HARTMAN, GARY
2900 AMES CROSSING RD
SUITE 100
EAGAN, MN 55121

Title CFO

WILSON, BRIAN A
2900 AMES CROSSING RD
SUITE 100
EAGAN, MN 55121

Title Secretary

BRADLEY, ERIC
2900 AMES CROSSING RD
SUITE 100
EAGAN, MN 55121

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/15/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/15/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/21/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
07/27/2009 -- ANNUAL REPORT View image in PDF format
07/28/2008 -- Name Change View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- Name Change View image in PDF format
06/12/1998 -- Reg. Agent Change View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format