Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EXPERIAN INFORMATION SOLUTIONS, INC.

Filing Information
F96000004995 31-1343192 09/26/1996 OH ACTIVE CORPORATE MERGER 12/17/2008 12/31/2008
Principal Address
475 Anton Boulevard
Costa Mesa, CA 92626

Changed: 04/05/2014
Mailing Address
475 Anton Boulevard
Costa Mesa, CA 92626

Changed: 04/05/2014
Registered Agent Name & Address CT CORPORATION SYSTEM
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 09/02/1997

Address Changed: 09/02/1997
Officer/Director Detail Name & Address

Title Secretary

le, tom
475 Anton Boulevard
Costa Mesa, CA 92626

Title Asst. Treasurer

Damavandi, Maryam
475 Anton Boulevard
Costa Mesa, CA 92626

Title Director

Boundy, Craig
475 Anton Boulevard
Costa Mesa, CA 92626

Title Director

Gibson, Darryl
475 Anton Boulevard
Costa Mesa, CA 92626

Title Chairman

Schulz, Jennifer
475 Anton Boulevard
Costa Mesa, CA 92626

Title VP

Dixon, Duncan
475 Anton Boulevard
Costa Mesa, CA 92626

Title President, Director

Lintner, Alexander
475 Anton Boulevard
Costa Mesa, CA 92626

Title Treasurer, Director

Shotts, Jeff
475 Anton Boulevard
Costa Mesa, CA 92626

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/21/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
12/17/2008 -- Merger View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
05/24/2001 -- ANNUAL REPORT View image in PDF format
07/19/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
09/02/1997 -- REG. AGENT CHANGE View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
09/26/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format