Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FCI FEDERAL, INC.

Filing Information
F16000002500 N/A 06/02/2016 VA INACTIVE WITHDRAWAL 04/11/2019 NONE
Principal Address
20135 Lakeview Center Plaza
Suite 300
Ashburn, VA 20147

Changed: 04/06/2018
Mailing Address
20135 LAKEVIEW CTR PLZ STE 300
ASHBURN, VA 20147

Changed: 04/11/2019
Registered Agent Name & Address NONE
Registered Agent Revoked: 04/11/2019
Officer/Director Detail Name & Address

Title Secretary

Goddard, Claude
133 Waukewan Street
Meredith, NH 03253

Title Director

McGuirk II, James
18341 Buccaneer Terrace
Leesburg, VA 20176

Title Director

Miller, Scott
20135 Lakeview Center Plaza
Suite 300
Ashburn, VA 20147

Title Director

Virts, Sharon
43152 Laughing Quail Ct.
Ashburn, VA 20148

Title Treasurer

McGuirk II, James
20135 Lakeview Center Plaza
Suite 300
Ashburn, VA 20147

Title CEO

Miller, Scott
20135 Lakeview Center Plaza
Suite 300
Ashburn, VA 20147

Title President

Miller, Scott
20135 Lakeview Center Plaza
Suite 300
Ashburn, VA 20147

Annual Reports
Report YearFiled Date
2017 04/12/2017
2018 04/06/2018