Detail by Entity Name

Foreign Profit Corporation

BOSCH REXROTH CORPORATION

Filing Information
F97000000403 23-1687400 01/24/1997 PA ACTIVE NAME CHANGE AMENDMENT 07/19/2001 NONE
Principal Address
5150 Prairie Stone Parkway
Hoffman Estates, IL 60192

Changed: 02/12/2024
Mailing Address
1 Tower Lane
Suite 3100
Oakbrook Terrace, IL 60181

Changed: 02/12/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 09/05/2003

Address Changed: 09/05/2003
Officer/Director Detail Name & Address

Title Director, Treasurer

Kleu, Christoph
5150 Prairie Stone Parkway
Hoffman Estates, IL 60192

Title Secretary

Hoffman, Jane
5150 Prairie Stone Parkway
Hoffman Estates, IL 60192

Title Director

Zimmerman, Christine
38000 Hills Tech Drive
Farmington Hills, MI 48331

Title President

Schaefer, Reinhard
5150 Prairie Stone Parkway
Hoffman Estates, IL 60192

Title Assistant Treasurer

Schaffer, Jon
1 Tower Lane
Suite 3100
Oakbrook Terrace, IL 60181

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 03/03/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/28/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
09/05/2003 -- Reg. Agent Change View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
07/19/2001 -- Name Change View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- Name Change View image in PDF format