Detail by Officer/Registered Agent Name

Foreign Profit Corporation

INVACARE CORPORATION

Filing Information
F94000000218 95-2680965 01/14/1994 OH ACTIVE CORPORATE MERGER 08/28/2001 08/31/2001
Principal Address
One Invacare Way
Elyria, OH 44035

Changed: 04/10/2024
Mailing Address
One Invacare Way
Elyria, OH 44035

Changed: 04/10/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/05/1999

Address Changed: 08/05/1999
Officer/Director Detail Name & Address

Title President & Chief Executive Officer

Purtill, Geoff P.
One Invacare Way
Elyria, OH 44035

Title Senior Vice President, General Counsel, Chief Administrative Officer & Secretary

LaPlaca, Anthony C.
One Invacare Way
Elyria, OH 44035

Title Director

Purtill, Geoff P.
One Invacare Way
Elyria, OH 44035

Title Director

LaPlaca, Anthony C.
One Invacare Way
Elyria, OH 44035

Title Director

Zhu, Kai
One Invacare Way
Elyria, OH 44035

Title Senior Vice President and Chief Financial Officer

Zhu, Kai
One Invacare Way
Elyria, OH 44035

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/27/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/02/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
08/28/2001 -- Merger View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
08/05/1999 -- Reg. Agent Change View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
05/29/1997 -- REFUND REQUEST View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format