Detail by Officer/Registered Agent Name
Foreign Profit Corporation
XZILON, INC.
Filing Information
F17000000983
20-0977392
03/02/2017
CA
ACTIVE
Principal Address
Changed: 08/26/2022
5101 E. La Palma Ave.
Suite 115
Anaheim, CA 92807
Suite 115
Anaheim, CA 92807
Changed: 08/26/2022
Mailing Address
Changed: 08/26/2022
P.O. Box 7259
BEND, OR 97708
BEND, OR 97708
Changed: 08/26/2022
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/07/2023
Address Changed: 08/07/2023
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/07/2023
Address Changed: 08/07/2023
Officer/Director Detail
Name & Address
Title CEO, Chairman
Barras, Norman
Title CFO
Robinson, Sheri
Title Director
Jackson, James
Title Secretary
Lugo, Pam
Title President
Walsh, Chris
Title VP
Bales, Mark
Title CEO, Chairman
Barras, Norman
6700 Hollister St
Houston, TX 77040
Houston, TX 77040
Title CFO
Robinson, Sheri
6700 Hollister St
Houston, TX 77040
Houston, TX 77040
Title Director
Jackson, James
6700 Hollister St
Houston, TX 77040
Houston, TX 77040
Title Secretary
Lugo, Pam
6700 Hollister St
Houston, TX 77040
Houston, TX 77040
Title President
Walsh, Chris
1 Reynolds Way
Kettering, OH 45430
Kettering, OH 45430
Title VP
Bales, Mark
1 Reynolds Way
Kettering, OH 45430
Kettering, OH 45430
Annual Reports
Report Year | Filed Date |
2022 | 08/26/2022 |
2023 | 03/10/2023 |
2024 | 04/15/2024 |
Document Images