Detail by Officer/Registered Agent Name
Foreign Profit Corporation
VIRTRA INC
Filing Information
F11000005117
93-1207631
12/21/2011
NV
ACTIVE
AMENDMENT AND NAME CHANGE
10/05/2023
NONE
Principal Address
Changed: 01/27/2023
295 E. Corporate Place
Chandler, AZ 85225
Chandler, AZ 85225
Changed: 01/27/2023
Mailing Address
Changed: 01/27/2023
295 E. Corporate Place
Chandler, AZ 85225
Chandler, AZ 85225
Changed: 01/27/2023
Registered Agent Name & Address
NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Officer/Director Detail
Name & Address
Title Director
Brown, Jeffrey D.
Title CFO
Boudreau, Alanna
Title Director
Johnson, Gregg
Title Director
McDonnell, Jim
Title CEO
GIVENS, JOHN
Title Director
Brown, Jeffrey D.
295 E. Corporate Place
Chandler, AZ 85225
Chandler, AZ 85225
Title CFO
Boudreau, Alanna
295 E. Corporate Place
Chandler, AZ 85225
Chandler, AZ 85225
Title Director
Johnson, Gregg
295 E. Corporate Place
Chandler, AZ 85225
Chandler, AZ 85225
Title Director
McDonnell, Jim
295 E. Corporate Place
Chandler, AZ 85225
Chandler, AZ 85225
Title CEO
GIVENS, JOHN
295 E. CORPORATE PLACE
CHANDLER, AZ 85284
CHANDLER, AZ 85284
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 01/27/2023 |
2024 | 04/08/2024 |
Document Images