Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DEMATIC CORP.
Filing Information
F05000007397
04-3834872
12/21/2005
DE
ACTIVE
CANCEL ADM DISS/REV
10/26/2007
NONE
Principal Address
Changed: 01/12/2024
507 PLYMOUTH AVE, NE
GRAND RAPIDS, MI 49505
GRAND RAPIDS, MI 49505
Changed: 01/12/2024
Mailing Address
Changed: 01/12/2024
507 PLYMOUTH AVE, NE
GRAND RAPIDS, MI 49505
GRAND RAPIDS, MI 49505
Changed: 01/12/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 01/12/2024
Address Changed: 01/12/2024
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 01/12/2024
Address Changed: 01/12/2024
Officer/Director Detail
Name & Address
Title President, Director
Larsson, Michael
Title Secretary
Keller, David M
Title Treasurer, Director, CFO
Anderson, Nigel R.
Title Director
Howard, Yntema
Title President, Director
Larsson, Michael
507 Plymouth Ave. N.E.
Grand Rapids, MI 49505
Grand Rapids, MI 49505
Title Secretary
Keller, David M
507 Plymouth Ave. N.E.
Grand Rapids, MI 49505
Grand Rapids, MI 49505
Title Treasurer, Director, CFO
Anderson, Nigel R.
507 PLYMOUTH AVE, NE
GRAND RAPIDS, MI 49505
GRAND RAPIDS, MI 49505
Title Director
Howard, Yntema
507 Plymouth Ave. N.E.
Grand Rapids, MI 49505
Grand Rapids, MI 49505
Annual Reports
Report Year | Filed Date |
2022 | 02/23/2022 |
2023 | 03/16/2023 |
2024 | 04/30/2024 |
Document Images