Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HLI SOLUTIONS, INC.
Filing Information
F09000003839
06-1123319
09/23/2009
CT
ACTIVE
NAME CHANGE AMENDMENT
03/22/2022
NONE
Principal Address
Changed: 04/24/2024
701 Millennium Blvd
Greenville, SC 29607
Greenville, SC 29607
Changed: 04/24/2024
Mailing Address
Changed: 04/24/2024
701 Millennium Blvd
Greenville, SC 29607
Greenville, SC 29607
Changed: 04/24/2024
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 03/29/2022
Address Changed: 03/29/2022
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 03/29/2022
Address Changed: 03/29/2022
Officer/Director Detail
Name & Address
Title President and Chief Executive Officer / Director
Harris, Steven
Title General Counsel and Secretary
Fokens, Jason
Title Vice President and Chief Financial Officer / Director
Webb, Barry
Title Treasurer
Stannish, Michael
Title Vice President of Finance
Rocha, Alina
Title President and Chief Executive Officer / Director
Harris, Steven
701 Millennium Blvd
Greenville, SC 29607
Greenville, SC 29607
Title General Counsel and Secretary
Fokens, Jason
701 Millennium Blvd
Greenville, SC 29607
Greenville, SC 29607
Title Vice President and Chief Financial Officer / Director
Webb, Barry
701 Millennium Blvd
Greenville, SC 29607
Greenville, SC 29607
Title Treasurer
Stannish, Michael
701 Millennium Blvd
Greenville, SC 29607
Greenville, SC 29607
Title Vice President of Finance
Rocha, Alina
701 Millennium Blvd
Greenville, SC 29607
Greenville, SC 29607
Annual Reports
Report Year | Filed Date |
2022 | 06/24/2022 |
2023 | 04/28/2023 |
2024 | 04/24/2024 |
Document Images