Detail by Officer/Registered Agent Name
Foreign Profit Corporation
OCMBC, INC.
Cross Reference Name
O C M, INC.
Filing Information
F06000003133
33-0962918
04/23/2006
CA
ACTIVE
AMENDMENT
10/01/2012
NONE
Principal Address
Changed: 01/30/2023
19000 Macarthur Blvd
Suite 200
SUITE 200
Irvine, CA 92612
Suite 200
SUITE 200
Irvine, CA 92612
Changed: 01/30/2023
Mailing Address
Changed: 01/30/2023
19000 Mcarthur Blvd.
Suite 200
SUITE 200
Irvine, CA 92612
Suite 200
SUITE 200
Irvine, CA 92612
Changed: 01/30/2023
Registered Agent Name & Address
BUSINESS FILINGS INCORPORATED
Name Changed: 01/30/2023
Address Changed: 01/30/2023
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 01/30/2023
Address Changed: 01/30/2023
Officer/Director Detail
Name & Address
Title President
Vernon, Serene
Title Secretary
Aziz, Rabi
Title Treasurer
Aziz, Rabi
Title Director
Aziz, Rabi
Title President
Vernon, Serene
19000 MacArthur Blvd Ste 200
Irvine, CA 92612
Irvine, CA 92612
Title Secretary
Aziz, Rabi
19000 MacArthur Blvd Ste 200
Irvine, CA 92612
Irvine, CA 92612
Title Treasurer
Aziz, Rabi
19000 MacArthur Blvd Ste 200
Irvine, CA 92612
Irvine, CA 92612
Title Director
Aziz, Rabi
19000 MacArthur Blvd Ste 200
Irvine, CA 92612
Irvine, CA 92612
Annual Reports
Report Year | Filed Date |
2022 | 03/10/2022 |
2023 | 01/30/2023 |
2024 | 04/03/2024 |
Document Images