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
Changed: 04/06/2018
20135 Lakeview Center Plaza
Suite 300
Ashburn, VA 20147
Suite 300
Ashburn, VA 20147
Changed: 04/06/2018
Mailing Address
Changed: 04/11/2019
20135 LAKEVIEW CTR PLZ STE 300
ASHBURN, VA 20147
ASHBURN, VA 20147
Changed: 04/11/2019
Registered Agent Name & Address
NONE
Registered Agent Revoked: 04/11/2019
Registered Agent Revoked: 04/11/2019
Officer/Director Detail
Name & Address
Title Secretary
Goddard, Claude
Title Director
McGuirk II, James
Title Director
Miller, Scott
Title Director
Virts, Sharon
Title Treasurer
McGuirk II, James
Title CEO
Miller, Scott
Title President
Miller, Scott
Title Secretary
Goddard, Claude
133 Waukewan Street
Meredith, NH 03253
Meredith, NH 03253
Title Director
McGuirk II, James
18341 Buccaneer Terrace
Leesburg, VA 20176
Leesburg, VA 20176
Title Director
Miller, Scott
20135 Lakeview Center Plaza
Suite 300
Ashburn, VA 20147
Suite 300
Ashburn, VA 20147
Title Director
Virts, Sharon
43152 Laughing Quail Ct.
Ashburn, VA 20148
Ashburn, VA 20148
Title Treasurer
McGuirk II, James
20135 Lakeview Center Plaza
Suite 300
Ashburn, VA 20147
Suite 300
Ashburn, VA 20147
Title CEO
Miller, Scott
20135 Lakeview Center Plaza
Suite 300
Ashburn, VA 20147
Suite 300
Ashburn, VA 20147
Title President
Miller, Scott
20135 Lakeview Center Plaza
Suite 300
Ashburn, VA 20147
Suite 300
Ashburn, VA 20147
Annual Reports
Report Year | Filed Date |
2017 | 04/12/2017 |
2018 | 04/06/2018 |
Document Images