Detail by Officer/Registered Agent Name

Foreign Profit Corporation

C. H. ROBINSON INTERNATIONAL, INC.

Filing Information
P34258 41-1645183 06/11/1991 MN ACTIVE
Principal Address
14701 Charlson Road
Eden Prairie, MN 55347

Changed: 01/16/2019
Mailing Address
14701 Charlson Road
Eden Prairie, MN 55347

Changed: 01/16/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 07/23/2008

Address Changed: 07/23/2008
Officer/Director Detail Name & Address

Title Treasurer

Schoenrock, Brent
14701 Charlson Road
Eden Prairie, MN 55347

Title Director, Secretary

CAMPBELL, BEN
14701 Charlson Road
Eden Prairie, MN 55347

Title President, Director

Short, Michael
14701 Charlson Road
Eden Prairie, MN 55347

Title Director

Zechmeister, Michael
14701 Charlson Road
Eden Prairie, MN 55347

Title VP

BIDWELL, BEN
14701 Charlson Road
Eden Prairie, MN 55347

Title VP

MCCARTHY, JOHN
14701 Charlson Road
Eden Prairie, MN 55347

Title ASSISTANT SECRETARY

GERST, CHRISTOPHER
14701 Charlson Road
Eden Prairie, MN 55347

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 02/20/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
08/28/2012 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
07/23/2008 -- Reg. Agent Change View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
06/09/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format