Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AUCTION TRANSPORT, INC.
Filing Information
P39882
43-1202790
07/31/1992
MO
ACTIVE
REINSTATEMENT
05/04/2017
Principal Address
Changed: 04/13/2022
41100 PLYMOUTH RD
4TH FLOOR
PLYMOUTH, MI 48170
4TH FLOOR
PLYMOUTH, MI 48170
Changed: 04/13/2022
Mailing Address
Changed: 04/13/2022
41100 PLYMOUTH RD
4TH FLOOR
PLYMOUTH, MI 48170
4TH FLOOR
PLYMOUTH, MI 48170
Changed: 04/13/2022
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
Name Changed: 05/04/2017
Address Changed: 03/19/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 05/04/2017
Address Changed: 03/19/2020
Officer/Director Detail
Name & Address
Title CEO/PRESIDENT
ANDERSON, MARK B
Title VP
MADISON, ERIC
Title CFO
GANN, DAVID
Title CEO/PRESIDENT
ANDERSON, MARK B
10701 MIDDLEBELT ROAD
ROMULUS, MI 48174
ROMULUS, MI 48174
Title VP
MADISON, ERIC
10701 MIDDLEBELT ROAD
ROMULUS, MI 48174
ROMULUS, MI 48174
Title CFO
GANN, DAVID
10701 MIDDLEBELT ROAD
ROMULUS, MI 48174
ROMULUS, MI 48174
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 04/18/2023 |
2024 | 04/23/2024 |
Document Images