Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MOBILE TECHNOLOGY - MMS, INC.
Filing Information
853746
23-2170861
08/11/1982
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
08/26/1994
NONE
Principal Address
Changed: 10/08/1992
9841 AIRPORT BLVD.
LOS ANGELES, CA 90045
LOS ANGELES, CA 90045
Changed: 10/08/1992
Mailing Address
Changed: 10/08/1992
9841 AIRPORT BLVD.
LOS ANGELES, CA 90045
LOS ANGELES, CA 90045
Changed: 10/08/1992
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 02/14/1990
Address Changed: 10/08/1992
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/14/1990
Address Changed: 10/08/1992
Officer/Director Detail
Name & Address
Title DC
WARREN, FREDERICK J
Title PS
CILURZO, JOSEPH W.
Title VTS
PIKE, JAMES, O
Title CFOV
MCDONNELL, KEVIN P
Title DC
WARREN, FREDERICK J
1150 SANTA MONICA BLVD.
LOS ANGELES, CA
LOS ANGELES, CA
Title PS
CILURZO, JOSEPH W.
9841 AIRPORT BLVD.
LOS ANGELES, CA
LOS ANGELES, CA
Title VTS
PIKE, JAMES, O
9841 AIRPORT BLVD.
LOS ANGELES, CA
LOS ANGELES, CA
Title CFOV
MCDONNELL, KEVIN P
11150 SANTA MONICA BLVD.
LOS AGELES, CA
LOS AGELES, CA
Annual Reports
Report Year | Filed Date |
1991 | 03/01/1991 |
1992 | 10/08/1992 |
1993 | 05/13/1993 |
Document Images
No images are available for this filing. |