Detail by Officer/Registered Agent Name
Foreign Profit Corporation
WESTERN SERVICE CONTRACT CORP.
Filing Information
F05000006205
94-2970793
10/25/2005
CA
ACTIVE
Principal Address
Changed: 03/04/2024
5515 E La Palma Ave
Suite 150
Anaheim, CA 92807
Suite 150
Anaheim, CA 92807
Changed: 03/04/2024
Mailing Address
Changed: 03/04/2024
5515 E La Palma Ave
Suite 150
Anaheim, CA 92807
Suite 150
Anaheim, CA 92807
Changed: 03/04/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 09/22/2020
Address Changed: 09/22/2020
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 09/22/2020
Address Changed: 09/22/2020
Officer/Director Detail
Name & Address
Title President, Director, CEO
McGraw, Michael Joseph
Title Secretary
Basi, Anisha
Title CFO, Treasurer
Cash, Paul
Title Director
Ratcliffe, John
Title Director
Goodman, Ross
Title Director
McGraw, John
Title Director
Kendrick, Kevin
Title Director
Manouel, Michael Der
Title President, Director, CEO
McGraw, Michael Joseph
5515 E La Palma Ave
Suite 150
Anaheim, CA 92807
Suite 150
Anaheim, CA 92807
Title Secretary
Basi, Anisha
5515 E La Palma Ave
Suite 150
Anaheim, CA 92807
Suite 150
Anaheim, CA 92807
Title CFO, Treasurer
Cash, Paul
5515 E La Palma Ave
Suite 150
Anaheim, CA 92807
Suite 150
Anaheim, CA 92807
Title Director
Ratcliffe, John
5515 E La Palma Ave
Suite 150
Anaheim, CA 92807
Suite 150
Anaheim, CA 92807
Title Director
Goodman, Ross
5515 E La Palma Ave
Suite 150
Anaheim, CA 92807
Suite 150
Anaheim, CA 92807
Title Director
McGraw, John
5515 E La Palma Ave
Suite 150
Anaheim, CA 92807
Suite 150
Anaheim, CA 92807
Title Director
Kendrick, Kevin
5515 E La Palma Ave
Suite 150
Anaheim, CA 92807
Suite 150
Anaheim, CA 92807
Title Director
Manouel, Michael Der
5515 E La Palma Ave
Suite 150
Anaheim, CA 92807
Suite 150
Anaheim, CA 92807
Annual Reports
Report Year | Filed Date |
2022 | 04/23/2022 |
2023 | 02/24/2023 |
2024 | 03/04/2024 |
Document Images