Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PROCTOR FINANCIAL, INC.

Filing Information
F02000004164 38-1457868 08/16/2002 MI ACTIVE NAME CHANGE AMENDMENT 05/22/2009 NONE
Principal Address
5225 CROOKS ROAD
TROY, MI 48098

Changed: 04/24/2021
Mailing Address
300 NORTH BEACH STREET
DAYTONA BEACH, FL 32114

Changed: 04/24/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/18/2019

Address Changed: 09/18/2019
Officer/Director Detail Name & Address

Title DIRECTOR, CHAIRMAN

WALKER, CHRIS L.
700 TOWER DRIVE
SUITE 400
TROY, MI 48098

Title PRESIDENT

ELEWA, MOHAMED
5225 CROOKS ROAD
TROY, MI 48098

Title TREASURER

GORLICK, STEVEN
58 ECKERT DRIVE
LINCROFT, NJ 07738

Title CHIEF EXECUTIVE OFFICER

COX, MIKE
5225 CROOKS ROAD
TROY, MI 48098

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/09/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/09/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
09/18/2019 -- Reg. Agent Change View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- Reg. Agent Change View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
10/20/2009 -- ADDRESS CHANGE View image in PDF format
05/22/2009 -- Name Change View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
10/11/2005 -- REINSTATEMENT View image in PDF format
05/24/2005 -- Reg. Agent Change View image in PDF format
07/26/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
08/16/2002 -- Foreign Profit View image in PDF format