Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SEAFAX, INC.

Filing Information
F99000005351 01-0529012 10/12/1999 CA ACTIVE AMENDMENT 06/17/2022 NONE
Principal Address
62 US ROUTE ONE
CUMBERLAND FORESIDE, ME 04110

Changed: 04/25/2021
Mailing Address
62 US ROUTE ONE
CUMBERLAND FORESIDE, ME 04110

Changed: 04/25/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/02/2013

Address Changed: 10/02/2013
Officer/Director Detail Name & Address

Title Secretary

Baumann, Jennifer E
62 US ROUTE ONE
CUMBERLAND FORESIDE, ME 04110

Title President

CORBET, THOMAS W
62 US ROUTE ONE
CUMBERLAND FORESIDE, ME 04110

Title Director

ZIMMER, , P. Gregory , Jr.
18100 Von Karman Avenue
10th Floor
Irvine, CA 92612

Title Treasurer

Filley, Ted
701 B Street
6 Floor
San Diego, CA 92101

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 01/11/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
06/17/2022 -- Amendment View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
10/02/2013 -- Reg. Agent Change View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
11/07/2011 -- Reg. Agent Change View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
05/10/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
07/02/2004 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
01/25/2002 -- Name Change View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
10/12/1999 -- Foreign Profit View image in PDF format