Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FIS PRONET SOLUTIONS, INC.

Cross Reference Name PRONET SOLUTIONS, INC.
Filing Information
F13000002380 86-0841453 05/09/2013 AZ INACTIVE WITHDRAWAL 06/27/2018 NONE
Principal Address
4313 East Cotten Center Blvd.
Suite 120
Phoenix, AZ 85040

Changed: 04/15/2017
Mailing Address
601 RIVERSIDE AVE.
JACKSONVILLE, FL 32204

Changed: 06/27/2018
Registered Agent Name & Address NONE
Registered Agent Revoked: 06/27/2018
Officer/Director Detail Name & Address

Title Corporate Executive Vice President, CFO

Woodall, James
4313 East Cotten Center Blvd.
Suite 120
Phoenix, AZ 85040

Title Senior Vice President and Chief Tax Officer

Vasileff, Ann
4313 East Cotten Center Blvd.
Suite 120
Phoenix, AZ 85040

Title Corporate Senior Vice President and Chief Accounting Officer

Thompson, Kathleen
4313 East Cotten Center Blvd.
Suite 120
Phoenix, AZ 85040

Title Director, Corporate Executive Vice President, Chief Administrative Officer and Corporate Secretary

Oates, Michael
4313 East Cotten Center Blvd.
Suite 120
Phoenix, AZ 85040

Title President and Chief Executive Officer

Norcross, Gary
4313 East Cotten Center Blvd.
Suite 120
Phoenix, AZ 85040

Title Corporate Executive Vice President and Chief Risk Officer

Montana, Greg
4313 East Cotten Center Blvd.
Suite 120
Phoenix, AZ 85040

Title Director, Executive Vice President, Chief Legal Officer and Assistant Corporate Secretary

Mayo, Marc
4313 East Cotten Center Blvd.
Suite 120
Phoenix, AZ 85040

Title Corporate Executive Vice President

Jabbour, Anthony
4313 East Cotten Center Blvd.
Suite 120
Phoenix, AZ 85040

Title Senior Vice President of Finance and Treasurer

Daughtrey, Virginia
4313 East Cotten Center Blvd.
Suite 120
Phoenix, AZ 85040

Title Corporate Executive Vice President

Brown, Marianne
4313 East Cotten Center Blvd.
Suite 120
Phoenix, AZ 85040

Annual Reports
Report YearFiled Date
2016 04/08/2016
2017 04/15/2017
2018 04/14/2018