Detail by Entity Name

Foreign Profit Corporation

SEG INC.

Filing Information
P11201 22-2465204 08/21/1986 DE ACTIVE NAME CHANGE AMENDMENT 04/08/2020 NONE
Principal Address
1999 S. Bascom Ave, Suite 400
Campbell, CA 95008

Changed: 03/24/2022
Mailing Address
1999 S. Bascom Ave, Suite 400
Campbell, CA 95008

Changed: 03/24/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 05/10/2023

Address Changed: 05/10/2023
Officer/Director Detail Name & Address

Title CFO, DIRECTOR, TREASURER

LISTMAN, DEBORAH
1615 WEST CHESTER PIKE
WEST CHESTER, PA 19382

Title DIRECTOR. PRESIDENT & Secretary

ADAMS, SHERRY
1999 S. Bascom Ave, Suite 400
Campbell, CA 95008

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/24/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
05/10/2023 -- Reg. Agent Change View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
07/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- Reg. Agent Change View image in PDF format
05/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- Name Change View image in PDF format
01/31/2020 -- Name Change View image in PDF format
09/24/2019 -- Merger View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
01/15/2007 -- Reg. Agent Change View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
11/18/2003 -- REINSTATEMENT View image in PDF format
08/04/2002 -- ANNUAL REPORT View image in PDF format
07/18/2001 -- ANNUAL REPORT View image in PDF format
08/08/2000 -- ANNUAL REPORT View image in PDF format
08/18/1999 -- ANNUAL REPORT View image in PDF format
01/04/1999 -- Name Change View image in PDF format
07/08/1998 -- ANNUAL REPORT View image in PDF format
12/24/1997 -- Merger View image in PDF format
08/05/1997 -- ANNUAL REPORT View image in PDF format
06/17/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format