Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FLSUB-72, INC.
Filing Information
F10000005418
27-4186016
12/13/2010
DE
INACTIVE
WITHDRAWAL
04/30/2014
NONE
Principal Address
Changed: 04/12/2014
1100 San Leandro Blvd.
Suite 400
San Leandro, CA 94577
Suite 400
San Leandro, CA 94577
Changed: 04/12/2014
Mailing Address
Changed: 04/12/2014
1100 San Leandro Blvd.
Suite 400
San Leandro, CA 94577
Suite 400
San Leandro, CA 94577
Changed: 04/12/2014
Registered Agent Name & Address
NONE
Registered Agent Revoked: 04/30/2014
Registered Agent Revoked: 04/30/2014
Officer/Director Detail
Name & Address
Title CEO, Director
Goldfield, Burton M.
Title CFO, Director
Porter, William
Title Secretary, Director
Hammond, Gregory L.
Title CEO, Director
Goldfield, Burton M.
1100 San Leandro Blvd.
Suite 400
San Leandro, CA 94577
Suite 400
San Leandro, CA 94577
Title CFO, Director
Porter, William
1100 San Leandro Blvd.
Suite 400
San Leandro, CA 94577
Suite 400
San Leandro, CA 94577
Title Secretary, Director
Hammond, Gregory L.
1100 San Leandro Blvd.
Suite 400
San Leandro, CA 94577
Suite 400
San Leandro, CA 94577
Annual Reports
Report Year | Filed Date |
2012 | 04/17/2012 |
2013 | 04/11/2013 |
2014 | 04/12/2014 |
Document Images