Detail by Officer/Registered Agent Name

Florida Profit Corporation

SIRVA CONTAINER LINES, INC.

Filing Information
J08698 35-1674670 04/10/1986 FL ACTIVE NAME CHANGE AMENDMENT 07/24/2002 NONE
Principal Address
101 E. Washington Blvd., Suite 1100
FT WAYNE, IN 46802

Changed: 04/16/2018
Mailing Address
P O BOX 988
FT WAYNE, IN 46801-0988

Changed: 04/20/2007
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/12/2004

Address Changed: 08/12/2004
Officer/Director Detail Name & Address

Title PRE

COOLIDGE, ANDREW P.
17 W 110 22ND STREET, SUITE 400
OAKBROOK TERRACE, IL 60181

Title Asst. Secretary

LEA, KATRINA L
101 E. Washington Blvd., Suite 1100
FORT WAYND, IN 46802

Title DIR

OBERDORF, THOMAS
17W 110 22nd Street
Suite 400
Oakbrook Terrace, IL 60181

Title DIR, CFO

CASSELL, STEPHEN M
17W 110 22ND STREET STE 400
OAKBROOK TERRACE, IL 60181

Title VP

LEHRMAN, DAN
101 E. Washington Blvd., Suite 1100
FT WAYNE, IN 46802

Title DIR, Secretary

MARGOLIS, JEFFREY H
6200 OAK TREE BLVD.
Suite 300
INDEPENDENCE, OH 44131

Title CHIEF ACCOUNTING OFFICER

NEWBAUER, CHERYL D
101 E. WASHINGTON BLVD., SUITE 1100
FORT WAYNE, IN 46802

Title VP, TREASURER

GAGLIANO, RYAN
17 W 110 22ND STREET, SUITE 400
OAKBROOK TERRACE, IL 60181

Title Asst. Treasurer

Lamb, James R
17 W 110 22nd Street. Suite 400
Oakbrook Terrace, IL 60181

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 04/30/2022
2023 04/19/2023

Document Images
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
08/12/2004 -- Reg. Agent Change View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
07/24/2002 -- Name Change View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format