Detail by Officer/Registered Agent Name

Foreign Profit Corporation

IPS STRUCTURAL ADHESIVES, INC.

Filing Information
F06000005310 20-5165553 08/14/2006 DE ACTIVE
Principal Address
455 W. Victoria Street
Compton, CA 90220

Changed: 04/22/2022
Mailing Address
455 W. Victoria Street
Compton, CA 90220

Changed: 03/06/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 04/10/2018

Address Changed: 04/10/2018
Officer/Director Detail Name & Address

Title Director, President

St. Martin, Dan
455 W. Victoria Street
Compton, CA 90220

Title Secretary, Treasurer

Broadbent, David
455 W. Victoria Street
Compton, CA 90220

Title Director

Moore, George
455 W. Victoria Street
Compton, CA 90220

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 03/29/2023
2024 03/06/2024