OFFICE DETAILS INC.

Main Information

Company Name OFFICE DETAILS INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1996030788
Company Status Merged
Domicile State Michigan
Creation Date 1996-03-14
Original Formation Date 1994-08-16
Inactive Date 2009-08-05
Report Due Date 2010-03-31
Renewal Date -
Years Due
2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent CT Corporation System

About Company

OFFICE DETAILS INC. operates as a Foreign For-Profit Corporation with business ID 372783.

OFFICE DETAILS INC. was formed on Thursday 14th March 1996, so this company age is twenty-eight years, one month and twenty-one days. This company status is currently merged .

Principal office address of OFFICE DETAILS INC. is 901 44th St SE, PO Box 1967, GRAND RAPIDS, MI, 49501, USA. This address coordinates are: 42° 53' 5.5" N , 85° 38' 34.6" W.

There are currently five company principals in OFFICE DETAILS INC.. They are: secretary DANIEL J. BRONDYK, treasurer Gary P. Malburg, vice president Marvin Frackt, director Edmund X. Klipa, president Edmund Klipa. This company agent is CT Corporation System. According to the register, this agent type is Business.

Check more office companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get OFFICE DETAILS INC. data.

OFFICE DETAILS INC. on map

GPS Data: 42° 53' 5.5" N     85° 38' 34.6" W

Address

Principal Office Address: 901 44th St SE, PO Box 1967, GRAND RAPIDS, MI, 49501, USA
Applicant Address: -

Company Agent

Name CT Corporation System
Type Business
Address 251 E. Ohio Street, Suite 1100, Indianapolis, IN, 46204, USA
CT Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
DANIEL J. BRONDYK Secretary 901 44TH ST, GRAND RAPIDS, MI, 49508, USA
View DANIEL J. BRONDYK Full Report »
Gary P. Malburg Treasurer 901 44th Street SE, Grand Rapids, MI, 49508, USA
View Gary P. Malburg Full Report »
Marvin Frackt Vice President 3131 Mckinney avenue, Suite 300, Dallas, TX, 75204, USA
View Marvin Frackt Full Report »
Edmund X. Klipa Director 6100 East Paris Avenue, Caledonia, MI, 49316, USA
View Edmund X. Klipa Full Report »
Edmund Klipa President 6100 E. Paris, Caledonia, MI, 49316, USA
View Edmund Klipa Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1996-03-14 1996-03-14 0002535434
Business Entity Report 1998-04-01 1998-04-01 0002535435
Change of Registered Office/Agent 2000-09-04 2000-09-04 0002535436
Business Entity Report 2001-03-21 2001-03-21 0002535437
Business Entity Report 2002-03-15 2002-03-15 0002535438
Business Entity Report 2004-04-02 2004-04-02 0002535439
Change of Registered Office/Agent 2004-07-06 2004-07-02 0002535440
Business Entity Report 2006-03-13 2006-03-13 0002535441
Business Entity Report 2008-03-14 2008-03-14 0002535442
Notice of Merger 2009-08-05 2009-08-05 0001422894

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
G & T INDUSTRIES OF INDIANA INC PO BOX 8098, 3413 EASTERN AVE SE, GRAND RAPIDS, MI, 49518, USA Merged
DIVERSIFIED SALES INC 3413 EASTERN AVE S E, GRAND RAPIDS, MI, 49508, USA Revoked
EXECUTIVE COMMITTEE FOR HOME MISSIONS OF THE CHRISTIAN REFORMED CHURCH 1700 28TH STREET SE, GRAND RAPIDS, MI, 49508, USA Active
PRIMUS INVESTMENT COMPANY 1049 28TH ST SE, GRAND RAPIDS, MI, USA Revoked
MATERIAL DAMAGE CONSULTANTS APPRAISAL COMPANY INC 2330 44TH ST SE, GRAND RAPIDS, MI, USA Revoked
STEELCASE INC 901 44TH STREET SE CH-3E-20, PO BOX 1967, GRAND RAPIDS, MI, 49508, USA Active
UNITED STATES TABLE TENNIS ASSOCIATION FOUNDATION INC 6617 CROSSING DRIVE, GRAND RAPIDS, MI, 49508, USA Active
PARKER EQUIPMENT CORPORATION 1025 Ken-O-Sha Industrial Dr. SE, GRAND RAPIDS, MI, 49508, USA Revoked
SPECIALTY HEAT TREATING INC 3700 EASTERN AVE SE, GRAND RAPIDS, MI, 49508, USA Merged
JONATHAN STEVENS MATTRESS COMPANY 995 36th St SE, GRAND RAPIDS, MI, 49508, USA Withdrawn

Similar Companies By Name

NameAddressStatus
OFFICE - CUBICLE SOLUTIONS INC. 5273 SE TALL PINES WAY, STUART, FL, 34997, USA Active
OFFICE 1 SUPERSTORES L.P. 1001 West Van Buren, CHICAGO, IL, 60607, USA Active
OFFICE AIDE, INC. Admin Dissolved
OFFICE ALLIES Expired
OFFICE AMERICA INC. 5000-190 Cox Road, GLEN ALLEN, VA, 23060, USA Revoked
OFFICE AMERICA-CASTLETON, INC. Castleton Plaza, 6336 East 82nd Street, INDIANAPOLIS, IN, 46250 - 1529, USA Revoked
OFFICE AMERICA-LAFAYETTE, INC. Lafayette Centre, 4225 Lafayette Rd., INDIANAPOLIS, IN, 46254 - 2409, USA Revoked
OFFICE AND BOOKKEEPING SOLUTIONS LLC 9125 WILLIAMS STREET, MERRILLVILLE, IN, 46410, USA Active
OFFICE AND BUSINESS RESOURCES LLC 244 MCCONNELL DRIVE, NEW ALBANY, IN, 47150, USA Active
OFFICE ANESTHESIOLOGY AND DENTAL CONSULTANTS, PC 427 W. WINDSOR AVE., LOMBARD, IL, 60148, USA Active

OFFICE DETAILS INC. Reviews

Be the first to comment

0 comments