Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DIVERSEY, INC.

Filing Information
F97000001800 39-1877511 04/08/1997 DE ACTIVE NAME CHANGE AMENDMENT 03/02/2010 NONE
Principal Address
1300 ALTURA ROAD, SUITE 125
FORT MILL, SC 29708

Changed: 01/30/2019
Mailing Address
1300 ALTURA ROAD, SUITE 125
FORT MILL, SC 29708

Changed: 01/30/2019
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN ST., SUITE 4
TALLAHASSEE, FL 32301

Name Changed: 01/30/2019

Address Changed: 01/30/2019
Officer/Director Detail Name & Address

Title Secretary

Dumas, Terilyn
1300 ALTURA ROAD, SUITE 125
FORT MILL, SC 29708

Title Treasurer

Hong, Peter
1300 ALTURA ROAD, SUITE 125
FORT MILL, SC 29708

Title Assistant Treasurer

Scanlon, Patrick
1300 ALTURA ROAD, SUITE 125
FORT MILL, SC 29708

Title President

Connors, Edward
1300 ALTURA ROAD, SUITE 125
FORT MILL, SC 29708

Title Director

Saarloos, Cornelis
1300 Altura Road, Suite 125
Fort Mill, SC 29708

Title Director and VP, Finance

Brackett, Jordan Robert
1300 ALTURA ROAD, SUITE 125
FORT MILL, SC 29708

Title VP, Tax

Burke, John
1300 ALTURA ROAD, SUITE 125
FORT MILL, SC 29708

Title Controller

Gerowitz, Aaron
1300 ALTURA ROAD, SUITE 125
FORT MILL, SC 29708

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/19/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- Reg. Agent Change View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- Reg. Agent Change View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- Name Change View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
11/20/2002 -- Name Change View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format