Search icon

INGRAM MICRO INC. - Florida Company Profile

Company Details

Entity Name: INGRAM MICRO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 1998 (26 years ago)
Document Number: F96000004935
FEI/EIN Number 62-1644402

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3351 Michelson Drive, Suite 100, Irvine, CA, 92612, US
Mail Address: 3351 Michelson Drive, Suite 100, Irvine, CA, 92612, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Velasco Barbara Assi c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Jimenez Adolfo Vice President 3351 Michelson Drive, Irvine, CA, 92612
Sigler Mary A Vice President c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Sigler Mary A Director c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Holland John G Vice President c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Zilis Michael A Chief Financial Officer 3351 Michelson Drive, Irvine, CA, 92612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-12-03 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2024-10-08 3351 Michelson Drive, Suite 100, Irvine, CA 92612 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3351 Michelson Drive, Suite 100, Irvine, CA 92612 -
REINSTATEMENT 1998-12-21 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
DROPPING DBA 1997-06-06 INGRAM MICRO INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
Reg. Agent Change 2024-12-03
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
Reg. Agent Change 2021-09-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State