Entity Name: | SOUTH POLE USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 25 Oct 2021 (3 years ago) |
Document Number: | F21000006206 |
FEI/EIN Number | 38-4084387 |
Address: | 199 Water St., 34 Floor, New York, NY 10038 |
Mail Address: | 199 Water St., 34 Floor, New York, NY 10038 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Favaloro, George | Director | 199 Water St., 34 Floor New York, NY 10038 |
Casado, Luis | Director | 199 Water St., 34 Floor New York, NY 10038 |
DAVIS, JOHN | Director | 199 Water St., 34 Floor New York, NY 10038 |
Name | Role | Address |
---|---|---|
Favaloro, George | President | 199 Water St., 34 Floor New York, NY 10038 |
Name | Role | Address |
---|---|---|
Casado, Luis | Treasurer | 199 Water St., 34 Floor New York, NY 10038 |
Name | Role | Address |
---|---|---|
DAVIS, JOHN | Vice President | 199 Water St., 34 Floor New York, NY 10038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-09 | 199 Water St., 34 Floor, New York, NY 10038 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-09 | 199 Water St., 34 Floor, New York, NY 10038 | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-18 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-09 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-06 |
Reg. Agent Change | 2022-10-18 |
ANNUAL REPORT | 2022-04-19 |
Foreign Profit | 2021-10-25 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State