Detail by Officer/Registered Agent Name

Foreign Profit Corporation

COMMSCOPE INTERNATIONAL SERVICES CORPORATION

Filing Information
F96000000733 36-3997354 02/13/1996 IL INACTIVE WITHDRAWAL 09/20/2023 NONE
Principal Address
1100 COMMSCOPE PLACE SE
HICKORY, NC 28603

Changed: 04/24/2023
Mailing Address
1100 COMMSCOPE PLACE SE
HICKORY, NC 28603

Changed: 04/24/2023
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HWY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/24/2023

Address Changed: 09/24/2020
Officer/Director Detail Name & Address

Title Executive Vice President & Chief Financial Officer

Lorentzen, Kyle D.
1100 COMMSCOPE PLACE SE
HICKORY, FL 28603

Title VP

Hoth, Neil J.
1100 COMMSCOPE PLACE SE
HICKORY, NC 28603

Title Vice President and Treasurer

Chasseur, Justin C.
1100 COMMSCOPE PLACE SE
HICKORY, NC 28603

Title President & Chief Executive Officer

Treadway, Charles L.
1100 COMMSCOPE PLACE SE
HICKORY, NC 28603

Title Senior Vice President, Chief Legal Officer, and Secretary

Choi, Justin C.
1100 COMMSCOPE PLACE SE
HICKORY, FL 28603

Title Vice President & Assistant Secretary

Coppin, Michael D.
1100 COMMSCOPE PLACE SE
HICKORY, NC 28603

Title Senior Vice President

Gilstrap, Charles A.
1100 COMMSCOPE PLACE SE
HICKORY, FL 28603

Title Senior Vice President & Chief Accounting Officer

Oracion, Laurie S.
1100 COMMSCOPE PLACE SE
HICKORY, NC 28603

Title Director

Coppin, Michael D.
1100 COMMSCOPE PLACE SE
HICKORY, FL 28603

Title Director

Oracion, Laurie S.
1100 COMMSCOPE PLACE SE
HICKORY, NC 28603

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 04/14/2022
2023 04/24/2023

Document Images
09/20/2023 -- Withdrawal View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
09/28/2020 -- Name Change View image in PDF format
09/24/2020 -- Reg. Agent Change View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
07/13/1999 -- Reg. Agent Change View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format