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: 04/28/2016
Mailing Address
c/o Platinum Equity Advisors, LLC
360 North Crescent Drive, South Building
Beverly Hills, CA 90210

Changed: 04/20/2023
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 CEO

Paul D. , Bay
3351 Michelson Drive, Suite 100
Irvine, CA 92612

Title Director, / Vice President

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

Title VP

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

Title CFO

ZILIS, MICHAEL
3351 Michelson Drive, Suite 100
Irvine, CA 92612

Title Secretary

ARAGONE, AUGUSTO
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 Chairman

Monie , Alain
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 Assistant Secretary

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

Title Vice President - Corporate Development and Strategy and Assistant Treasurer - Corporate

Fine, Morgan
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 Senior Vice President and President, Latin America

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

Title Executive Vice President - EMEA

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

Title Asst. Secretary

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

Title Executive Vice President and Chief Digital 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 Asst. Secretary

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

Title Asst. Treasurer

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

Title Other

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

Title Other

Kalawski, Eva Monica
c/o Platinum Equity Advisors, LLC
360 North Crescent Drive, South Building
Beverly Hills, CA 90210

Annual Reports
Report YearFiled Date
2021 04/05/2021
2022 04/27/2022
2023 04/20/2023

Document Images
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