Detail by Officer/Registered Agent Name

Foreign Profit Corporation

OFFICEMAX NORTH AMERICA, INC.

Filing Information
F92000000145 34-1573735 11/06/1992 OH ACTIVE NAME CHANGE AMENDMENT 11/05/2004 NONE
Principal Address
6600 North Military Trail
Boca Raton, FL 33496

Changed: 04/01/2024
Mailing Address
6600 North Military Trail
Boca Raton, FL 33496

Changed: 04/01/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/06/2019

Address Changed: 06/06/2019
Officer/Director Detail Name & Address

Title VP

Avant, Robert G.
6600 North Military Trail
Boca Raton, FL 33496

Title President

Moffitt, Kevin
6600 North Military Trail
Boca Raton, FL 33496

Title Director

Hlavinka, Sarah E.
6600 North Military Trail
Boca Raton, FL 33496

Title Director

Scaglione, Diego Anthony
6600 North Military Trail
Boca Raton, FL 33496

Title VP

Hood, Max
6600 North Military Trail
Boca Raton, FL 33496

Title Vice President and Treasurer

Perrott, Timothy
6600 North Military Trail
Boca Raton, FL 33496

Title VP

Haggard, Adam
6600 North Military Trail
Boca Raton, FL 33496

Title Vice President and Chief Financial Officer

Scaglione, Diego Anthony
6600 North Military Trail
Boca Raton, FL 33496

Title Vice President and Secretary

Hlavinka, Sarah E.
6600 North Military Trail
Boca Raton, FL 33496

Title Assistant Secretary

Trinley, Alicia
6600 North Military Trail
Boca Raton, FL 33496

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 02/24/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
06/06/2019 -- Reg. Agent Change View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
06/10/2014 -- Reg. Agent Change View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
11/20/2009 -- Reg. Agent Change View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
11/05/2004 -- Name Change View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
04/08/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format