Search icon

OFFICEMAX NORTH AMERICA, INC.

Company Details

Name: OFFICEMAX NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1994 (31 years ago)
Authority Date: 24 Aug 1994 (31 years ago)
Last Annual Report: 03 Jul 2024 (10 months ago)
Organization Number: 0334911
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
Principal Office: 6600 NORTH MILITARY TRAIL, BOCA RATON, IL 33496
Place of Formation: OHIO

Vice President

Name Role
Adam Haggard Vice President
Max Hood Vice President
Robert G Avant Vice President
Diego Anthony Scagli Vice President

Director

Name Role
Sarah E. Hlavinka Director
Diego Anthony Scaglione Director

President

Name Role
Kevin Moffitt President

Secretary

Name Role
Sarah E. Hlavinka Secretary
Timothy Perrott Secretary

Officer

Name Role
Alicia Trinley Officer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
OFFICEMAX, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-04-08
Annual Report 2023-04-08
Annual Report 2022-04-28
Annual Report 2021-06-04
Annual Report 2020-06-10
Registered Agent name/address change 2019-06-10
Annual Report 2019-05-16
Annual Report 2018-06-18
Annual Report 2017-06-15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Office Supplies 134.9
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Office Supplies 223.32
Executive 2024-11-25 2025 Education and Labor Cabinet Department For Workforce Investment Supplies Office Supplies 29.92
Executive 2024-08-27 2025 Transportation Cabinet Office of Support Services Items For Resale Print Shop Supplies 3327.37
Executive 2023-09-26 2024 Education and Labor Cabinet Department Of Education Supplies Office Supplies 89.26

Sources: Kentucky Secretary of State