Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DURO-LAST, INC.

Filing Information
F94000004547 38-2362839 09/01/1994 MI INACTIVE WITHDRAWAL 07/17/2023 NONE
Principal Address
525 W. Morley Drive
Saginaw, MI 48601

Changed: 04/22/2021
Mailing Address
525 W. Morley Drive
Saginaw, MI 48601

Changed: 04/22/2021
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 07/12/2023

Address Changed: 07/12/2023
Officer/Director Detail Name & Address

Title Chairman of the Board

Burt, John C.
525 W. Morley Drive
Saginaw, MI 48601

Title CFO

Gergar, Cory
525 W. Morley Drive
Saginaw, MI 48601

Title Secretary

Tunney, Jason P.
525 W. Morley Drive
Saginaw, MI 48601

Title Treasurer

Sny, Shawn M.
525 W. Morley Drive
Saginaw, MI 48601

Title CEO

Saeli, Thomas L.
525 W. Morley Drive
Saginaw, MI 48601

Title President

Saeli, Thomas L.
525 W. Morley Drive
Saginaw, MI 48601

Title Director

Moeller, Connie J.
525 W. Morley Drive
Saginaw, MI 48601

Title Director

Stuhr, Carol A.
525 W. Morley Drive
Saginaw, MI 48601

Title Director

Lawler, Thomas J.
525 W. Morley Drive
Saginaw, MI 48601

Title Director

Sny, Sharon L.
525 W. Morley Drive
Saginaw, MI 48601

Title Director

Burt Allen, Kathy
525 W. Morley Drive
Saginaw, MI 48601

Title Director

Tunney, Jason P.
525 W. Morley Drive
Saginaw, MI 48601

Title Director

Sny, Shawn M.
525 W. Morley Drive
Saginaw, MI 48601

Title Director

Saeli, Thomas L.
525 W. Morley Drive
Saginaw, MI 48601

Title Director

Murphy, Daniel P., Jr.
525 W. Morley Drive
Saginaw, MI 48601

Annual Reports
Report YearFiled Date
2021 04/22/2021
2022 03/29/2022
2023 03/02/2023

Document Images
07/17/2023 -- Withdrawal View image in PDF format
07/12/2023 -- Reg. Agent Change View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- 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
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
02/08/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
10/22/2009 -- CORAPREIWP View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
06/07/2006 -- ANNUAL REPORT View image in PDF format
05/11/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format