Detail by Officer/Registered Agent Name
Foreign Profit Corporation
EXPERIAN INFORMATION SOLUTIONS, INC.
Filing Information
F96000004995
31-1343192
09/26/1996
OH
ACTIVE
CORPORATE MERGER
12/17/2008
12/31/2008
Principal Address
Changed: 04/05/2014
475 Anton Boulevard
Costa Mesa, CA 92626
Costa Mesa, CA 92626
Changed: 04/05/2014
Mailing Address
Changed: 04/05/2014
475 Anton Boulevard
Costa Mesa, CA 92626
Costa Mesa, CA 92626
Changed: 04/05/2014
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 09/02/1997
Address Changed: 09/02/1997
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
Name Changed: 09/02/1997
Address Changed: 09/02/1997
Officer/Director Detail
Name & Address
Title Secretary
le, tom
Title Asst. Treasurer
Damavandi, Maryam
Title Director
Boundy, Craig
Title Director
Gibson, Darryl
Title Chairman
Schulz, Jennifer
Title VP
Dixon, Duncan
Title President, Director
Lintner, Alexander
Title Treasurer, Director
Shotts, Jeff
Title Secretary
le, tom
475 Anton Boulevard
Costa Mesa, CA 92626
Costa Mesa, CA 92626
Title Asst. Treasurer
Damavandi, Maryam
475 Anton Boulevard
Costa Mesa, CA 92626
Costa Mesa, CA 92626
Title Director
Boundy, Craig
475 Anton Boulevard
Costa Mesa, CA 92626
Costa Mesa, CA 92626
Title Director
Gibson, Darryl
475 Anton Boulevard
Costa Mesa, CA 92626
Costa Mesa, CA 92626
Title Chairman
Schulz, Jennifer
475 Anton Boulevard
Costa Mesa, CA 92626
Costa Mesa, CA 92626
Title VP
Dixon, Duncan
475 Anton Boulevard
Costa Mesa, CA 92626
Costa Mesa, CA 92626
Title President, Director
Lintner, Alexander
475 Anton Boulevard
Costa Mesa, CA 92626
Costa Mesa, CA 92626
Title Treasurer, Director
Shotts, Jeff
475 Anton Boulevard
Costa Mesa, CA 92626
Costa Mesa, CA 92626
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/21/2023 |
2024 | 04/26/2024 |
Document Images