Detail by Entity Name
Foreign Profit Corporation
ABREON, INC.
Filing Information
F12000004965
73-1647755
12/10/2012
DE
INACTIVE
WITHDRAWAL
01/14/2021
NONE
Principal Address
Changed: 04/02/2015
680 ANDERSEN DRIVE
SUITE 500
PITTSBURGH, PA 15220-2775
SUITE 500
PITTSBURGH, PA 15220-2775
Changed: 04/02/2015
Mailing Address
1940 E. MARIPOSA AVENUE
EL SEGUNDO, CA 90245
EL SEGUNDO, CA 90245
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/31/2019
Address Changed: 10/31/2019
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 10/31/2019
Address Changed: 10/31/2019
Officer/Director Detail
Name & Address
Title President, Director
Lamneck, Kenneth
Title Secretary
Cowley, Samuel
Title Treasurer
Willden, Lynn
Title Director
Bryan, Glynis
Title President, Director
Lamneck, Kenneth
6820 S. Harl Ave.
Tempe, AZ 85283
Tempe, AZ 85283
Title Secretary
Cowley, Samuel
6820 S. Harl Ave.
Tempe, AZ 85283
Tempe, AZ 85283
Title Treasurer
Willden, Lynn
6820 S. Harl Ave.
Tempe, AZ 85283
Tempe, AZ 85283
Title Director
Bryan, Glynis
6820 S. Harl Ave.
Tempe, AZ 85283
Tempe, AZ 85283
Annual Reports
Report Year | Filed Date |
2018 | 04/23/2018 |
2019 | 04/08/2019 |
2020 | 04/28/2020 |
Document Images