Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STEFANINI, INC.

Filing Information
F98000002515 38-2774613 05/04/1998 DE ACTIVE NAME CHANGE AMENDMENT 09/19/2013 NONE
Principal Address
27100 W 11 Mile Rd
Southfield, MI 48034

Changed: 04/09/2024
Mailing Address
27100 W 11 Mile Rd
Southfield, MI 48034

Changed: 04/09/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Stefanini, Marco
27100 W 11 Mile Rd
Southfield, MI 48034

Title Vice President of Human Resources

Hagle, Heidi K.
27100 W 11 Mile Rd
Southfield, MI 48034

Title CFO

Bak, Kimberly
27100 W 11 Mile Rd
Southfield, MI 48034

Title CEO

Gracias, Spencer
27100 W 11 Mile Rd
Southfield, MI 48034

Title Chariman of the Board

Stefanini, Marco
27100 W 11 Mile Rd
Southfield, MI 48034

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 02/23/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
03/31/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
09/19/2013 -- Name Change View image in PDF format
06/19/2013 -- Name Change View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
03/01/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- Name Change View image in PDF format
01/22/2004 -- REINSTATEMENT View image in PDF format
09/19/2002 -- ANNUAL REPORT View image in PDF format
09/21/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
06/08/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- Foreign Profit View image in PDF format