Detail by Entity Name
Foreign Profit Corporation
EBAY MOBILE LABS, INC.
Filing Information
F15000001713
26-0339166
04/22/2015
DE
INACTIVE
WITHDRAWAL
09/15/2020
NONE
Principal Address
Changed: 04/28/2017
2025 HAMILTON AVE.
SAN JOSE, CA 95125
SAN JOSE, CA 95125
Changed: 04/28/2017
Mailing Address
Changed: 04/28/2017
2025 HAMILTON AVE.
SAN JOSE, CA 95125
SAN JOSE, CA 95125
Changed: 04/28/2017
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 07/21/2015
Address Changed: 07/21/2015
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/21/2015
Address Changed: 07/21/2015
Officer/Director Detail
Name & Address
Title Director, President
Ming, Lu
Title Secretary
Lancelot, David Richard
Title Treasurer
Bounds, Joseph Brent
Title Director, President
Ming, Lu
2025 HAMILTON AVE.
SAN JOSE, CA 95125
SAN JOSE, CA 95125
Title Secretary
Lancelot, David Richard
2025 HAMILTON AVE.
SAN JOSE, CA 95125
SAN JOSE, CA 95125
Title Treasurer
Bounds, Joseph Brent
2025 HAMILTON AVE.
SAN JOSE, CA 95125
SAN JOSE, CA 95125
Annual Reports
Report Year | Filed Date |
2018 | 04/20/2018 |
2019 | 04/18/2019 |
2020 | 03/20/2020 |
Document Images