Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AUCTION TRANSPORT, INC.

Filing Information
P39882 43-1202790 07/31/1992 MO ACTIVE REINSTATEMENT 05/04/2017
Principal Address
41100 PLYMOUTH RD
4TH FLOOR
PLYMOUTH, MI 48170

Changed: 04/13/2022
Mailing Address
41100 PLYMOUTH RD
4TH FLOOR
PLYMOUTH, MI 48170

Changed: 04/13/2022
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 05/04/2017

Address Changed: 03/19/2020
Officer/Director Detail Name & Address

Title CEO/PRESIDENT

ANDERSON, MARK B
10701 MIDDLEBELT ROAD
ROMULUS, MI 48174

Title VP

MADISON, ERIC
10701 MIDDLEBELT ROAD
ROMULUS, MI 48174

Title CFO

GANN, DAVID
10701 MIDDLEBELT ROAD
ROMULUS, MI 48174

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/18/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
08/03/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
05/04/2017 -- REINSTATEMENT View image in PDF format
11/11/2013 -- REINSTATEMENT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- Reg. Agent Change View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
07/17/2008 -- ANNUAL REPORT View image in PDF format
07/30/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
08/30/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
10/11/2000 -- ANNUAL REPORT View image in PDF format
10/11/2000 -- Reg. Agent Change View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format