Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BELFAB, INC.
Filing Information
F06000001151
20-4190001
02/22/2006
DE
ACTIVE
REINSTATEMENT
07/29/2011
Principal Address
Changed: 04/04/2024
305 Fentress Blvd.
Daytona Beach, FL 32114
Daytona Beach, FL 32114
Changed: 04/04/2024
Mailing Address
Changed: 04/04/2024
5605 Carnegie Blvd. Suite 500
Charlotte, NC 28209
Charlotte, NC 28209
Changed: 04/04/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/23/2012
Address Changed: 08/23/2012
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/23/2012
Address Changed: 08/23/2012
Officer/Director Detail
Name & Address
Title VP
McLean, Robert S.
Title President and Chief Executive Officer
Hudon, Gilles
Title Director
Greeley, Tanya D.
Title Vice President and Secretary
Greeley, Tanya D.
Title VP
Shull, Wes
Title VP
Hill, Steven
Title Treasurer
Ravenberg, Christopher
Title Director
Hudon, Gilles
Title Director
McLean, Robert S.
Title VP
McLean, Robert S.
305 Fentress Blvd.
Daytona Beach, FL 32114
Daytona Beach, FL 32114
Title President and Chief Executive Officer
Hudon, Gilles
305 Fentress Blvd.
Daytona Beach, FL 32114
Daytona Beach, FL 32114
Title Director
Greeley, Tanya D.
305 Fentress Blvd.
Daytona Beach, FL 32114
Daytona Beach, FL 32114
Title Vice President and Secretary
Greeley, Tanya D.
305 Fentress Blvd.
Daytona Beach, FL 32114
Daytona Beach, FL 32114
Title VP
Shull, Wes
305 Fentress Blvd.
Daytona Beach, FL 32114
Daytona Beach, FL 32114
Title VP
Hill, Steven
305 Fentress Blvd.
Daytona Beach, FL 32114
Daytona Beach, FL 32114
Title Treasurer
Ravenberg, Christopher
305 Fentress Blvd.
Daytona Beach, FL 32114
Daytona Beach, FL 32114
Title Director
Hudon, Gilles
305 Fentress Blvd.
Daytona Beach, FL 32114
Daytona Beach, FL 32114
Title Director
McLean, Robert S.
305 Fentress Blvd.
Daytona Beach, FL 32114
Daytona Beach, FL 32114
Annual Reports
Report Year | Filed Date |
2022 | 03/22/2022 |
2023 | 03/07/2023 |
2024 | 04/04/2024 |
Document Images