![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SEGREST, INC.
Filing Information
F02000006390
13-4226185
12/26/2002
DE
ACTIVE
NAME CHANGE AMENDMENT
02/04/2005
NONE
Principal Address
Changed: 03/24/2008
SEGREST INC
6180 BIG BEND ROAD
GIBSONTON, FL 33534
6180 BIG BEND ROAD
GIBSONTON, FL 33534
Changed: 03/24/2008
Mailing Address
Changed: 01/24/2017
SEGREST INC.
1340 TREAT BLVD., STE 600
WALNUT CREEK, CA 94597
1340 TREAT BLVD., STE 600
WALNUT CREEK, CA 94597
Changed: 01/24/2017
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 01/24/2017
Address Changed: 01/24/2017
1201 HAYS STREET
TALL., FL 32301
TALL., FL 32301
Name Changed: 01/24/2017
Address Changed: 01/24/2017
Officer/Director Detail
Name & Address
Title Secretary
McCarthy, Joyce
Title VP, Asst. Secretary
GARG, NANCY
Title CFO
lahanas, nicholas
Title President
MOORE, SANDY
Title CEO
HANSON, JOHN
Title Secretary
McCarthy, Joyce
1340 treat Blvd
Suite 600
Walnut Creek, CA 94597
Suite 600
Walnut Creek, CA 94597
Title VP, Asst. Secretary
GARG, NANCY
1340 treat blvd
suite 600
walnut crrek, CA 94597
suite 600
walnut crrek, CA 94597
Title CFO
lahanas, nicholas
1340 treat blvd
Suite 600
walnut creek, CA 94597
Suite 600
walnut creek, CA 94597
Title President
MOORE, SANDY
30 Rockefeller Plaza
Suite 5600
New York, NY 10112
Suite 5600
New York, NY 10112
Title CEO
HANSON, JOHN
1340 TREAT BLVD., STE 600
WALNUT CREEK, CA 94597
WALNUT CREEK, CA 94597
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/24/2023 |
2024 | 05/02/2024 |
Document Images