Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MOBILE MINI, INC.

Filing Information
F00000001033 86-0748362 02/25/2000 DE INACTIVE WITHDRAWAL 03/09/2023 NONE
Principal Address
4646 E. Van Buren Street
SUITE 400
PHOENIX, AZ 85008

Changed: 02/23/2023
Mailing Address
901 S. BOND STREET
SUITE 600
BALTIMORE, MD 21231

Changed: 03/09/2023
Registered Agent Name & Address NONE
Registered Agent Revoked: 03/09/2023
Officer/Director Detail Name & Address

Title DIRECTOR, CEO

SOULTZ, BRADLEY L
4646 EAST VAN BUREN STREET
SUITE 400
PHOENIX, AZ 85008

Title ASST. TREASURER

KEMMERY, ROBERT J
4646 EAST VAN BUREN STREET
SUITE 400
PHOENIX, AZ 85008

Title DIRECTOR, President, CFO

BOSWELL, TIMOTHY D.
4646 EAST VAN BUREN STREET
SUITE 400
PHOENIX, AZ 85008

Title Treasurer, Chief Accounting Officer

Shanks, Sally J.
4646 EAST VAN BUREN STREET
SUITE 400
PHOENIX, AZ 85008

Title Nevada Compliance Officer

McKim, Jacob
4646 EAST VAN BUREN STREET
SUITE 400
PHOENIX, AZ 85008

Title VP Legal & Compliance, Asst. Secretary

Bishop, Samantha
4646 E. Van Buren Street
SUITE 400
PHOENIX, AZ 85008

Title Director, EVP, Secretary, Chief Legal & Compliance Officer & ESG

Lopez, Hezron Timothy
4646 E. Van Buren Street
SUITE 400
PHOENIX, AZ 85008

Title EVP, Chief Administrative Officer

Smith, Warren
4646 E. Van Buren Street
SUITE 400
PHOENIX, AZ 85008

Annual Reports
Report YearFiled Date
2021 04/20/2021
2022 04/01/2022
2023 02/23/2023

Document Images
03/09/2023 -- WITHDRAWAL View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- Reg. Agent Change View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
02/01/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
05/31/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
08/20/2014 -- Reg. Agent Change View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/27/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
02/25/2000 -- Foreign Profit View image in PDF format