Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE HAYMAN COMPANY

Filing Information
P34714 38-1910691 07/10/1991 MI ACTIVE AMENDMENT 01/24/2011 NONE
Principal Address
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034

Changed: 04/08/2024
Mailing Address
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034

Changed: 04/08/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/16/1992

Address Changed: 03/16/1992
Officer/Director Detail Name & Address

Title President

Hayman, Andrew E.
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034

Title Director

Hayman, Andrew E.
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034

Title Authorized Agent

Rogers, Elizabeth
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034

Title Authorized Agent

Freedland, Stuart
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034

Title Authorized Agent

Harrison, Scott
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034

Title Secretary

Hayman, Andrew E.
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034

Title Secretary/Treasurer

Hayman, Allan J.
29100 Northwestern Hwy
Suite 410
Southfield, MI 48034

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/29/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
10/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- Amendment View image in PDF format
12/17/2010 -- Name Change View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
08/13/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
07/31/1997 -- ANNUAL REPORT View image in PDF format
07/30/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format