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
Changed: 04/09/2024
27100 W 11 Mile Rd
Southfield, MI 48034
Southfield, MI 48034
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
27100 W 11 Mile Rd
Southfield, MI 48034
Southfield, MI 48034
Changed: 04/09/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Stefanini, Marco
Title Vice President of Human Resources
Hagle, Heidi K.
Title CFO
Bak, Kimberly
Title CEO
Gracias, Spencer
Title Chariman of the Board
Stefanini, Marco
Title Director
Stefanini, Marco
27100 W 11 Mile Rd
Southfield, MI 48034
Southfield, MI 48034
Title Vice President of Human Resources
Hagle, Heidi K.
27100 W 11 Mile Rd
Southfield, MI 48034
Southfield, MI 48034
Title CFO
Bak, Kimberly
27100 W 11 Mile Rd
Southfield, MI 48034
Southfield, MI 48034
Title CEO
Gracias, Spencer
27100 W 11 Mile Rd
Southfield, MI 48034
Southfield, MI 48034
Title Chariman of the Board
Stefanini, Marco
27100 W 11 Mile Rd
Southfield, MI 48034
Southfield, MI 48034
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 02/23/2023 |
2024 | 04/09/2024 |
Document Images