Detail by Officer/Registered Agent Name

Foreign Profit Corporation

INGRAM MICRO INC.

Cross Reference Name INGRAM MICRO INC.
Filing Information
F96000004935 62-1644402 09/23/1996 DE ACTIVE REINSTATEMENT 12/21/1998
Principal Address
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Changed: 04/25/2024
Mailing Address
c/o Platinum Equity Advisors, LLC
360 North Crescent Drive
South Building
Beverly Hills, CA 90210

Changed: 04/25/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/01/2021

Address Changed: 09/01/2021
Officer/Director Detail Name & Address

Title VP

Sigler, Mary Ann
c/o Platinum Equity Advisors, LLC
360 North Crescent Drive
South Building
Beverly Hills, CA 90210

Title Vice President - Corporate Development and Strategy

Fine, Morgan
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Assistant Secretary

Edquist, David
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Assistant Secretary

Christie, Ronald
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Assistant Secretary

Velasco, Barbara
c/o Platinum Equity Advisors, LLC
360 North Crescent Drive
South Building
Beverly Hills, CA 90210

Title Assistant Treasurer - Corporate

Fine, Morgan
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Assistant Treasurer

Walloch, Dawn Marie
c/o Platinum Equity Advisors, LLC
360 North Crescent Drive
South Building
Beverly Hills, CA 90210

Title Executive Chairman

Monie, Alain
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Director

Sigler, Mary Ann
c/o Platinum Equity Advisors, LLC
360 North Crescent Drive
South Building
Beverly Hills, CA 90210

Title Senior Vice President and President, Latin America

Ferez, Luis
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Vice President and Treasurer - Corporate

Jimenez, Adolfo
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Executive Vice President - APAC

Aguilar, Diego Pablo Utge
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Executive Vice President, Secretary and General Counsel

Aragone Coppola, Augusto Pio
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Executive Vice President - Global Operations and Engineering

Ross, Bill
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Vice President - Controller and Chief Accounting Officer

Hornstein, Cari
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Senior Vice President - Global Business Services

Vondran, Jana
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Executive Vice President of North America

Robinson, Kirk
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Executive Vice President - EMEA

Snider, Mark
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Executive Vice President, Chief Digital and Information Officer

Sahoo, Sanjib
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Executive Vice President - Human Resources and Business Services

Sherman, Scott D.
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Vice President - Interim Chief Information and Digital Officer

Kanflo, Thomas
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title CEO

Bay, Paul Damien
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title VP

Holland, John Gerald Holland
c/o Platinum Equity Advisors, LLC
360 North Crescent Drive
Beverly Hills, CA 90210

Title Secretary

Holland, John Gerald
c/o Platinum Equity Advisors, LLC
360 North Crescent Drive
South Building
Beverly Hills, CA 90210

Title CFO

Zilis, Michael Sean
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Title Executive Vice President

Zilis, Michael Sean
3351 Michelson Drive
Suite 100
Irvine, CA 92612

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/20/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
09/01/2021 -- Reg. Agent Change View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
06/15/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
10/18/2013 -- Reg. Agent Change View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
05/19/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
08/06/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
12/21/1998 -- REINSTATEMENT View image in PDF format
06/06/1997 -- AMENDMENT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
09/23/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format