Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ELOQUII DESIGN, INC.
Filing Information
F18000003628
46-1533912
08/07/2018
DE
INACTIVE
WITHDRAWAL
06/16/2023
NONE
Principal Address
Changed: 04/22/2021
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Changed: 04/22/2021
Mailing Address
Changed: 06/16/2023
850 CHERRY AVE.
SAN BRUNO, CA 94066 UN
SAN BRUNO, CA 94066 UN
Changed: 06/16/2023
Registered Agent Name & Address
NONE
Registered Agent Revoked: 06/16/2023
Registered Agent Revoked: 06/16/2023
Officer/Director Detail
Name & Address
Title Director
Ward, Tom
Title Director
Schmitt, Steve
Title President, CEO
Chase, Mariah
Title SVP, Secretary
Kotouc, Kerry
Title SVP
Waddell , Emma
Title VP
Rancher , Jessica
Title VP, Asst. Treasurer
Allen , Matthew
Title Asst. Secretary
Geoffrey , Edwards
Title Asst. Secretary
Little, Sarah
Title Director
Ward, Tom
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title Director
Schmitt, Steve
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title President, CEO
Chase, Mariah
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title SVP, Secretary
Kotouc, Kerry
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title SVP
Waddell , Emma
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title VP
Rancher , Jessica
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title VP, Asst. Treasurer
Allen , Matthew
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title Asst. Secretary
Geoffrey , Edwards
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title Asst. Secretary
Little, Sarah
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Annual Reports
Report Year | Filed Date |
2021 | 04/22/2021 |
2022 | 03/31/2022 |
2023 | 04/25/2023 |
Document Images