Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HM.CLAUSE, INC.

Filing Information
822823 94-1695235 05/20/1969 CA ACTIVE NAME CHANGE AMENDMENT 06/16/2014 NONE
Principal Address
260 Cousteau Place
Suite 210
Davis, CA 95618

Changed: 01/16/2019
Mailing Address
260 Cousteau Place
Suite 210
Davis, CA 95618

Changed: 01/16/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/18/2018

Address Changed: 01/18/2018
Officer/Director Detail Name & Address

Title Director

Jacob, Claude
260 Cousteau Place
Suite 210
Davis, CA 95618

Title CEO, Director

Riguad, Eugenia
260 Cousteau Place
Suite 210
Davis, CA 95618

Title Director

Ponchon, Florent
260 Cousteau Place
Suite 210
Davis, CA 95618

Title Director

Rigaud, Pierre Antoine
260 Cousteau Place
Suite 210
Davis, CA 95618

Title Secretary

Saravia, Vartan
260 Cousteau Place
Suite 210
Davis, CA 95618

Title Director

Chocheyras, Xavier
260 Cousteau Place
Suite 210
Davis, CA 95618

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/17/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- Reg. Agent Change View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
05/02/2015 -- ANNUAL REPORT View image in PDF format
06/06/2014 -- Name Change View image in PDF format
05/12/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/07/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
08/28/2001 -- Reg. Agent Change View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
06/08/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
09/29/1997 -- NAME CHANGE View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format