![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PIXPAY SERVICES, INC.
Filing Information
P40529
95-4339719
09/17/1992
CA
INACTIVE
WITHDRAWAL
12/24/1998
NONE
Principal Address
Changed: 02/04/1998
2835 N NAOMI ST
BURBANK, CA 91504
BURBANK, CA 91504
Changed: 02/04/1998
Mailing Address
Changed: 02/04/1998
2835 N NAOMI ST
ATTN: LEGAL DEPARTMENT
BURBANK, CA 91504
ATTN: LEGAL DEPARTMENT
BURBANK, CA 91504
Changed: 02/04/1998
Registered Agent Name & Address
NONE
Officer/Director Detail
Name & Address
Title CD
DRANEY, ROBERT W.
Title PD
PETERSON, JACK L.
Title S
CAYLOR, MICHELE D.
Title T
VAUGHAN, GEORGE M.
Title D
DONOVAN, JAMES
Title CD
DRANEY, ROBERT W.
2835 N NAOMI ST
BURBANK, CA 91504
BURBANK, CA 91504
Title PD
PETERSON, JACK L.
2835 N NAOMI ST
BURBANK, CA 91504
BURBANK, CA 91504
Title S
CAYLOR, MICHELE D.
2835 N NAOMI ST
BURBANK, CA 91504
BURBANK, CA 91504
Title T
VAUGHAN, GEORGE M.
2835 N NAOMI ST
BURBANK, CA 91504
BURBANK, CA 91504
Title D
DONOVAN, JAMES
515 SOUTH FIGUEROA, STE. #1000
LOS ANGELES, CA 90117
LOS ANGELES, CA 90117
Annual Reports
Report Year | Filed Date |
1996 | 04/16/1996 |
1997 | 03/27/1997 |
1998 | 02/04/1998 |
Document Images