Detail by Officer/Registered Agent Name
Foreign Profit Corporation
INVACARE CORPORATION
Filing Information
F94000000218
95-2680965
01/14/1994
OH
ACTIVE
CORPORATE MERGER
08/28/2001
08/31/2001
Principal Address
Changed: 04/10/2024
One Invacare Way
Elyria, OH 44035
Elyria, OH 44035
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
One Invacare Way
Elyria, OH 44035
Elyria, OH 44035
Changed: 04/10/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/05/1999
Address Changed: 08/05/1999
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/05/1999
Address Changed: 08/05/1999
Officer/Director Detail
Name & Address
Title President & Chief Executive Officer
Purtill, Geoff P.
Title Senior Vice President, General Counsel, Chief Administrative Officer & Secretary
LaPlaca, Anthony C.
Title Director
Purtill, Geoff P.
Title Director
LaPlaca, Anthony C.
Title Director
Zhu, Kai
Title Senior Vice President and Chief Financial Officer
Zhu, Kai
Title President & Chief Executive Officer
Purtill, Geoff P.
One Invacare Way
Elyria, OH 44035
Elyria, OH 44035
Title Senior Vice President, General Counsel, Chief Administrative Officer & Secretary
LaPlaca, Anthony C.
One Invacare Way
Elyria, OH 44035
Elyria, OH 44035
Title Director
Purtill, Geoff P.
One Invacare Way
Elyria, OH 44035
Elyria, OH 44035
Title Director
LaPlaca, Anthony C.
One Invacare Way
Elyria, OH 44035
Elyria, OH 44035
Title Director
Zhu, Kai
One Invacare Way
Elyria, OH 44035
Elyria, OH 44035
Title Senior Vice President and Chief Financial Officer
Zhu, Kai
One Invacare Way
Elyria, OH 44035
Elyria, OH 44035
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 02/27/2023 |
2024 | 04/10/2024 |
Document Images