Detail by Officer/Registered Agent Name
Foreign Profit Corporation
UNIVERSAL FOREST PRODUCTS, INC.
Filing Information
828606
38-1465835
09/05/1972
MI
ACTIVE
NAME CHANGE AMENDMENT
12/06/1993
NONE
Principal Address
Changed: 03/05/2024
2801 East Beltline Avenue NE
Grand Rapids, MI 49525
Grand Rapids, MI 49525
Changed: 03/05/2024
Mailing Address
Changed: 03/05/2024
2801 East Beltline Avenue NE
Grand Rapids, MI 49525
Grand Rapids, MI 49525
Changed: 03/05/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 07/25/2008
Address Changed: 07/25/2008
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/25/2008
Address Changed: 07/25/2008
Officer/Director Detail
Name & Address
Title Secretary
Tutas, David Arthur
Title CFO
Cole, Michael Richard
Title President-COO
Webster, Patrick
Title CEO
Missad, Matthew Jon
Title Director
Budden, Joan
Title Director
Merino, Bruce
Title Director
Rhodes, Thomas
Title Director
Tuuk, Mary
Title Director
Wooldridge, Michael
Title Director
Walker, Brian
Title Director
Currie, William
Title Director
Missad, Matthew Jon
Title Treasurer
Cole, Michael Richard
Title Authorized Agent
Bravata, Scott
Title Secretary
Tutas, David Arthur
2801 East Beltline Avenue NE
Grand Rapids, MI 49525
Grand Rapids, MI 49525
Title CFO
Cole, Michael Richard
2801 East Beltline Avenue NE
Grand Rapids, MI 49525
Grand Rapids, MI 49525
Title President-COO
Webster, Patrick
2801 East Beltline Avenue NE
Grand Rapids, MI 49525
Grand Rapids, MI 49525
Title CEO
Missad, Matthew Jon
2801 East Beltline Avenue NE
Grand Rapids, MI 49525
Grand Rapids, MI 49525
Title Director
Budden, Joan
2801 East Beltline Avenue NE
Grand Rapids, MI 49525
Grand Rapids, MI 49525
Title Director
Merino, Bruce
2801 East Beltline Avenue NE
Grand Rapids, MI 49525
Grand Rapids, MI 49525
Title Director
Rhodes, Thomas
2801 East Beltline Avenue NE
Grand Rapids, MI 49525
Grand Rapids, MI 49525
Title Director
Tuuk, Mary
2801 East Beltline Avenue NE
Grand Rapids, MI 49525
Grand Rapids, MI 49525
Title Director
Wooldridge, Michael
2801 East Beltline Avenue NE
Grand Rapids, MI 49525
Grand Rapids, MI 49525
Title Director
Walker, Brian
2801 East Beltline Avenue NE
Grand Rapids, MI 49525
Grand Rapids, MI 49525
Title Director
Currie, William
2801 East Beltline Avenue NE
Grand Rapids, MI 49525
Grand Rapids, MI 49525
Title Director
Missad, Matthew Jon
2801 East Beltline Avenue NE
Grand Rapids, MI 49525
Grand Rapids, MI 49525
Title Treasurer
Cole, Michael Richard
2801 East Beltline Avenue NE
Grand Rapids, MI 49525
Grand Rapids, MI 49525
Title Authorized Agent
Bravata, Scott
2801 East Beltline Avenue NE
Grand Rapids, MI 49525
Grand Rapids, MI 49525
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 05/15/2023 |
2024 | 03/05/2024 |
Document Images