Detail by Officer/Registered Agent Name

Foreign Profit Corporation

INTERNATIONAL FIRE PROTECTION, INC.

Filing Information
F95000004562 63-1027070 09/20/1995 AL ACTIVE REINSTATEMENT 10/31/1996
Principal Address
243 Royal Drive
Madison, AL 35758-1788

Changed: 03/15/2024
Mailing Address
243 Royal Drive
Madison, AL 35758-1788

Changed: 03/15/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/03/2011

Address Changed: 02/03/2011
Officer/Director Detail Name & Address

Title President

Bradley, Jennifer
243 Royal Drive
Madison, AL 35758-1788

Title Director

Becker, Russell A.
243 Royal Drive
Madison, AL 35758-1788

Title Treasurer

Bettmann, Kristen
243 Royal Drive
Madison, AL 35758-1788

Title Director

Perez, Carlos Enrique
243 Royal Drive
Madison, AL 35758-1788

Title Director

Lambert, Louis
243 Royal Drive
Madison, AL 35758-1788

Title Secretary

Lambert, Louis
243 Royal Drive
Madison, AL 35758-1788

Title Assistant Treasurer

Hlavach, Stephen
243 Royal Drive
Madison, AL 35758-1788

Title Asst Treasurer or Secretary

Hatfield, Scott
243 Royal Drive
Madison, AL 35758-1788

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/14/2023
2024 03/15/2024

Document Images
03/15/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
03/31/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- Reg. Agent Change View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
09/20/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format