Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CINTAS CORPORATION NO. 2

Filing Information
F00000003109 31-1703809 06/01/2000 NV ACTIVE CORPORATE MERGER 08/16/2012 NONE
Principal Address
9318 FLORIDA PALM DRIVE
TAMPA, FL 33619

Changed: 01/18/2021
Mailing Address
6800 CINTAS BOULEVARD
MASON, OH 45040

Changed: 05/02/2008
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/03/2013

Address Changed: 01/03/2013
Officer/Director Detail Name & Address

Title Sr. VP, CFO, Director

HANSEN, J Michael
6800 CINTAS BOULEVARD
MASON, OH 45040

Title Asst. Secretary

Fortner, Tom
7251 SALISBURY ROAD
Suite 1
JACKSONVILLE, FL 32256

Title Director

Ward, Rodney W
6800 CINTAS BOULEVARD
MASON, OH 45040

Title President, CEO, Director

Schneider, Todd
6800 CINTAS BOULEVARD
MASON, OH 45040

Title Asst. Secretary

Herb, Stephen
7251 Salisbury Road
Suite 1
Jacksonville, FL 32256

Title Treasurer, VP

Mattingley, Jared
6800 CINTAS BOULEVARD
MASON, OH 45040

Title Asst. Secretary

Skufca, Christopher
6800 CINTAS BOULEVARD
MASON, OH 45040

Title VP

Pickens, Nick
6800 CINTAS BOULEVARD
MASON, OH 45040

Title Sr VP, Secretary, General Counsel, Director

Denton, D. Brock
6800 CINTAS BOULEVARD
MASON, OH 45040

Title Asst. Secretary

Muserilli, Joseph
6800 CINTAS BOULEVARD
MASON, OH 45040

Title ASST. SECRETARY

GIESEN, THOMAS
9318 FLORIDA PALM DRIVE
TAMPA, FL 33619

Title VP

Carter, Mark
6800 CINTAS BOULEVARD
MASON, OH 45040

Title Asst. Secretary

Knight, Wesley
7251 Salisbury Road
Jacksonville, FL 32256

Title Asst. Secretary

Aimaro, Jason
720 South Powerline Road
Deerfield Beach, FL 33442

Title Assistant Secretary

Brown, John
720 South Powerline Road
Suite 1
Deerfield Beach, FL 33442

Annual Reports
Report YearFiled Date
2023 01/17/2023
2023 02/15/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
08/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2022 -- ANNUAL REPORT View image in PDF format
12/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
07/09/2020 -- ANNUAL REPORT View image in PDF format
05/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/08/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
01/03/2013 -- Reg. Agent Change View image in PDF format
08/16/2012 -- Merger View image in PDF format
05/16/2012 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
07/19/2011 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
06/21/2010 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
06/09/2008 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- Reg. Agent Change View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
05/19/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
07/05/2001 -- ANNUAL REPORT View image in PDF format
06/01/2000 -- Foreign Profit View image in PDF format