Detail by Officer/Registered Agent Name

Foreign Profit Corporation

COMPUCOM SYSTEMS, INC.

Filing Information
P25200 38-2363156 07/06/1989 DE ACTIVE CORPORATE MERGER 12/27/2017 NONE
Principal Address
8106 Calvin Hall Road
Fort Mill, SC 29707

Changed: 04/09/2024
Mailing Address
8106 Calvin Hall Road
Fort Mill, SC 29707

Changed: 04/09/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/22/2020

Address Changed: 01/22/2020
Officer/Director Detail Name & Address

Title Secretary

Gagnier, Paul O.
8106 Calvin Hall Road
Fort Mill, SC 29707

Title Assistant Secretary

Driskill, Lisbeth I.
8106 Calvin Hall Road
Fort Mill, SC 29707

Title VP

Rice, Karen
8106 Calvin Hall Road
Fort Mill, SC 29707

Title CFO

Dolnick, Kevin
8106 Calvin Hall Road
Fort Mill, SC 29707

Title President

Shank, Kevin Anthony
8106 Calvin Hall Road
Fort Mill, SC 29707

Title Director

Chanduwadia, Farhaad
8106 Calvin Hall Road
Fort Mill, SC 29707

Title VP

Chanduwadia, Farhaad
8106 Calvin Hall Road
Fort Mill, SC 29707

Title VP

Kanaley, Ryan
8106 Calvin Hall Road
Fort Mill, SC 29707

Title VP

Dolnick, Kevin
8106 Calvin Hall Road
Fort Mill, SC 29707

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/07/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- Reg. Agent Change View image in PDF format
06/07/2019 -- Reg. Agent Change View image in PDF format
04/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
12/27/2017 -- Merger View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
05/09/2016 -- ANNUAL REPORT View image in PDF format
05/12/2015 -- ANNUAL REPORT View image in PDF format
05/13/2014 -- ANNUAL REPORT View image in PDF format
05/04/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
07/30/2010 -- Reg. Agent Change View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
12/15/2004 -- Reg. Agent Change View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
01/02/2001 -- Merger View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format