Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CENTRIA, INC.
Filing Information
F93000000413
25-1698707
01/27/1993
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 11/14/2022
13105 NORTHWEST FREEWAY
SUITE 910
HOUSTON, TX 77064
SUITE 910
HOUSTON, TX 77064
Changed: 11/14/2022
Mailing Address
Changed: 11/14/2022
13105 NORTHWEST FREEWAY
SUITE 910
HOUSTON, TX 77064
SUITE 910
HOUSTON, TX 77064
Changed: 11/14/2022
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 11/14/2022
Address Changed: 11/14/2022
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 11/14/2022
Address Changed: 11/14/2022
Officer/Director Detail
Name & Address
Title CEO and Chairman of the Board
Metcalf, James S
Title EVP, CLO, CRO, CCO, Secretary
MOORE, TODD R
Title President
BOWEN, PRESTON
Title Vice President - Treasury
Siracusa, Mimi
Title Vice President - Credit
Dansby, Jason
Title Vice President – Tax
Severini, Michelle
Title CEO and Chairman of the Board
Metcalf, James S
13105 Northwest Freeway, Suite 910
Houston, TX 77040
Houston, TX 77040
Title EVP, CLO, CRO, CCO, Secretary
MOORE, TODD R
13105 Northwest Freeway, Suite 910
Houston, TX 77040
Houston, TX 77040
Title President
BOWEN, PRESTON
1005 Beaver Grade Rd.
Moon Township, PA 15108-2629
Moon Township, PA 15108-2629
Title Vice President - Treasury
Siracusa, Mimi
13105 Northwest Freeway, Suite 910
Houston, TX 77040
Houston, TX 77040
Title Vice President - Credit
Dansby, Jason
13105 Northwest Freeway, Suite 910
Houston, TX 77040
Houston, TX 77040
Title Vice President – Tax
Severini, Michelle
13105 Northwest Freeway, Suite 910
Houston, TX 77040
Houston, TX 77040
Annual Reports
Report Year | Filed Date |
2020 | 06/30/2020 |
2021 | 04/20/2021 |
2022 | 04/25/2022 |
Document Images