Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COMPLETE OFFICE OF CALIFORNIA, INC.
Filing Information
F17000004154
20-8973605
09/15/2017
CA
INACTIVE
WITHDRAWAL
06/13/2023
NONE
Principal Address
Changed: 03/29/2022
12724 Moore St
Cerritos, CA 90703
Cerritos, CA 90703
Changed: 03/29/2022
Mailing Address
Changed: 06/13/2023
6600 NORTH MILITARY TRAIL
BOCA RATON, FL 33496
BOCA RATON, FL 33496
Changed: 06/13/2023
Registered Agent Name & Address
NONE
Registered Agent Revoked: 06/13/2023
Registered Agent Revoked: 06/13/2023
Officer/Director Detail
Name & Address
Title VP
Wight, Bryan
Title VP
Walter, Edward
Title VP
Avant, , Robert G.
Title President
Centrella, , David C.
Title Vice President and Secretary, Director
Hlavinka, , Sarah E.
Title Vice President and Treasurer
Hood, , Max
Title Director, Vice President and Chief Financial Officer
Scaglione, , Diego Anthony
Title Asst. Secretary
Trinley, , Alicia
Title VP
Wight, Bryan
12724 Moore St
Cerritos, CA 90703
Cerritos, CA 90703
Title VP
Walter, Edward
12724 Moore St
Cerritos, CA 90703
Cerritos, CA 90703
Title VP
Avant, , Robert G.
12724 Moore St
Cerritos, CA 90703
Cerritos, CA 90703
Title President
Centrella, , David C.
12724 Moore St
Cerritos, CA 90703
Cerritos, CA 90703
Title Vice President and Secretary, Director
Hlavinka, , Sarah E.
12724 Moore St
Cerritos, CA 90703
Cerritos, CA 90703
Title Vice President and Treasurer
Hood, , Max
12724 Moore St
Cerritos, CA 90703
Cerritos, CA 90703
Title Director, Vice President and Chief Financial Officer
Scaglione, , Diego Anthony
12724 Moore St
Cerritos, CA 90703
Cerritos, CA 90703
Title Asst. Secretary
Trinley, , Alicia
12724 Moore St
Cerritos, CA 90703
Cerritos, CA 90703
Annual Reports
Report Year | Filed Date |
2021 | 04/24/2021 |
2022 | 03/29/2022 |
2023 | 02/27/2023 |
Document Images