Detail by Entity Name
Foreign Profit Corporation
S.C. ANDERSON GROUP INTERNATIONAL, INC.
Filing Information
F00000000151
77-0507782
01/10/2000
CA
ACTIVE
Principal Address
Changed: 01/31/2020
11109 RIVER RUN BLVD.
SUITE 200
BAKERSFIELD, CA 93311
SUITE 200
BAKERSFIELD, CA 93311
Changed: 01/31/2020
Mailing Address
Changed: 01/31/2020
P.O. BOX 20070
BAKERSFIELD, CA 93390
BAKERSFIELD, CA 93390
Changed: 01/31/2020
Registered Agent Name & Address
FLORIDA FILING AND SEARCH SERVICES
Address Changed: 11/09/2006
155 OFFICE PLAZA DR.
SUITE A
TALLAHASSEE, FL 32301
SUITE A
TALLAHASSEE, FL 32301
Address Changed: 11/09/2006
Officer/Director Detail
Name & Address
Title President
ANDERSON, STEVEN S
Title D
ANDERSON, LEIGH ANN
Title Secretary / Treasurer
Anderson, Stan C
Title Director
Anderson, Christopher L
Title President
ANDERSON, STEVEN S
11109 River Run Blvd Suite 200
BAKERSFIELD, CA 93311
BAKERSFIELD, CA 93311
Title D
ANDERSON, LEIGH ANN
11109 River Run Blvd, Suite 200
BAKERSFIELD, CA 93311
BAKERSFIELD, CA 93311
Title Secretary / Treasurer
Anderson, Stan C
11109 River Run Blvd Suite 200
Bakersfield, CA 93311
Bakersfield, CA 93311
Title Director
Anderson, Christopher L
11109 River Run Blvd Suite 200
Bakersfield, CA 93311
Bakersfield, CA 93311
Annual Reports
Report Year | Filed Date |
2022 | 01/12/2022 |
2023 | 03/03/2023 |
2024 | 02/08/2024 |
Document Images