Detail by Entity Name
Foreign Profit Corporation
RDC-S111, INC.
Filing Information
F00000005320
95-3384842
09/21/2000
CA
ACTIVE
NAME CHANGE AMENDMENT
12/02/2016
NONE
Principal Address
Changed: 02/07/2024
245 E 3rd St
Long Beach, CA 90802
Long Beach, CA 90802
Changed: 02/07/2024
Mailing Address
Changed: 02/07/2024
245 E 3rd St
Long Beach, CA 90802
Long Beach, CA 90802
Changed: 02/07/2024
Registered Agent Name & Address
Registered Agents Inc
Name Changed: 03/17/2022
Address Changed: 03/17/2022
7901 4th St N Ste 300
St. Petersburg, FL 33702
St. Petersburg, FL 33702
Name Changed: 03/17/2022
Address Changed: 03/17/2022
Officer/Director Detail
Name & Address
Title Secretary
Denny, Ian
Title President
Williams, Bradley
Title Treasurer
Denny, Ian
Title Director
Pullman, Alan
Title Director
Schafer, Maura
Title Director
Bohn, Michael
Title Director
Esfandiari, Mitra
Title Director
Slater, Sean
Title Secretary
Denny, Ian
245 E 3rd St
Long Beach, CA 90802
Long Beach, CA 90802
Title President
Williams, Bradley
245 E 3rd St
Long Beach, CA 90802
Long Beach, CA 90802
Title Treasurer
Denny, Ian
245 E 3rd St
Long Beach, CA 90802
Long Beach, CA 90802
Title Director
Pullman, Alan
245 E 3rd St
Long Beach, CA 90802
Long Beach, CA 90802
Title Director
Schafer, Maura
245 E 3rd St
Long Beach, CA 90802
Long Beach, CA 90802
Title Director
Bohn, Michael
245 E 3rd St
Long Beach, CA 90802
Long Beach, CA 90802
Title Director
Esfandiari, Mitra
245 E 3rd St
Long Beach, CA 90802
Long Beach, CA 90802
Title Director
Slater, Sean
245 E 3rd St
Long Beach, CA 90802
Long Beach, CA 90802
Annual Reports
Report Year | Filed Date |
2022 | 03/17/2022 |
2023 | 04/05/2023 |
2024 | 02/07/2024 |
Document Images