Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FANUC AMERICA CORPORATION

Filing Information
P40947 38-3067354 10/07/1992 DE ACTIVE NAME CHANGE AMENDMENT 06/26/2013 NONE
Principal Address
3900 W. HAMLIN ROAD
ROCHESTER HILLS, MI 48309

Changed: 03/29/2023
Mailing Address
3900 W. HAMLIN ROAD
ROCHESTER HILLS, MI 48309

Changed: 03/29/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/04/2012

Address Changed: 09/04/2012
Officer/Director Detail Name & Address

Title President, Director

Cicco, Michael
3900 W. HAMLIN ROAD
ROCHESTER HILLS, MI 48309

Title Corporate Secretary

Lourim, Bernard T
3900 W. HAMLIN ROAD
ROCHESTER HILLS, MI 48309

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 03/29/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
06/26/2013 -- Name Change View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
09/04/2012 -- Reg. Agent Change View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
10/07/2010 -- Name Change View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
05/13/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- Name Change View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
07/17/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format