![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Profit Corporation
VIEW OPERATING CORPORATION
Filing Information
F17000002940
30-0414899
06/26/2017
DE
ACTIVE
AMENDMENT AND NAME CHANGE
08/25/2021
NONE
Principal Address
Changed: 04/11/2024
195 South Milpitas Blvd
Milpitas, CA 95035
Milpitas, CA 95035
Changed: 04/11/2024
Mailing Address
Changed: 04/11/2024
195 South Milpitas Blvd
Milpitas, CA 95035
Milpitas, CA 95035
Changed: 04/11/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Registered Agent Resigned: 04/08/2024
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Registered Agent Resigned: 04/08/2024
Officer/Director Detail
Name & Address
Title President/CEO
Mulpuri, Rao
Title CAO
Reeves, Amy
Title CFO
Reeves, Amy
Title Secretary
Krause, Bill
Title Director
Mulpuri, Rao
Title Director
Krause, Bill
Title President/CEO
Mulpuri, Rao
195 South Milpitas Blvd
Milpitas, CA 95035
Milpitas, CA 95035
Title CAO
Reeves, Amy
195 South Milpitas Blvd
Milpitas, CA 95035
Milpitas, CA 95035
Title CFO
Reeves, Amy
195 South Milpitas Blvd
Milpitas, CA 95035
Milpitas, CA 95035
Title Secretary
Krause, Bill
195 South Milpitas Blvd
Milpitas, CA 95035
Milpitas, CA 95035
Title Director
Mulpuri, Rao
195 South Milpitas Blvd
Milpitas, CA 95035
Milpitas, CA 95035
Title Director
Krause, Bill
195 South Milpitas Blvd
Milpitas, CA 95035
Milpitas, CA 95035
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 02/27/2023 |
2024 | 04/11/2024 |
Document Images