Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EPSON AMERICA, INC.

Filing Information
P06891 95-2935679 07/26/1985 CA ACTIVE
Principal Address
3131 Katella Avenue
Los Alamitos, CA 90720

Changed: 04/25/2021
Mailing Address
3131 Katella Avenue
Los Alamitos, CA 90720

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

Name Changed: 04/21/1994

Address Changed: 05/23/2001
Officer/Director Detail Name & Address

Title VP

HOFF, MICHELE
3131 Katella Avenue
Los Alamitos, CA 90720

Title President, CEO, Director

KRATZBERG, KEITH M
3131 Katella Avenue
Los Alamitos, CA 90720

Title VP, CFO, COO, Authorized Representative

ZOECKLER, ANDREA
3131 Katella Avenue
Los Alamitos, CA 90720

Title VP & GENERAL COUNSEL

JONES, KENDRA D
3131 Katella Avenue
Los Alamitos, CA 90720

Title VP

ISGRIG, MICHAEL T
3131 Katella Avenue
Los Alamitos, CA 90720

Title VP

ROZAR, RAND L
3131 Katella Avenue
Los Alamitos, CA 90720

Title VP

VERSFELT, THOMAS W
3131 Katella Avenue
Los Alamitos, CA 90720

Title VP

Mathews, Mark E
3131 Katella Avenue
Los Alamitos, CA 90720

Title Director

SEKI, TATSUAKI
3131 Katella Avenue
Los Alamitos, CA 90720

Title VP

WANG, MICHAEL H
3131 Katella Avenue
Los Alamitos, CA 90720

Title VP

Murphy, Daniel
3131 Katella Avenue
Los Alamitos, CA 90720

Title VP

Stinchi, Fernando Araujo
3131 Katella Avenue
Los Alamitos, CA 90720

Title Director

Kubota, Koichi
3131 Katella Avenue
Los Alamitos, CA 90720

Title VP, Treasurer, Secretary

Miyazawa, Masaki
3131 Katella Avenue
Los Alamitos, CA 90720

Title VP

Miller, Richard A
3131 Katella Avenue
Los Alamitos, CA 90720

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 02/25/2023
2024 04/20/2024

Document Images
04/20/2024 -- ANNUAL REPORT View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format