Office Depot 2003 Annual Report Download - page 60

Download and view the complete annual report

Please find page 60 of the 2003 Office Depot annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 108

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
  • 89
  • 90
  • 91
  • 92
  • 93
  • 94
  • 95
  • 96
  • 97
  • 98
  • 99
  • 100
  • 101
  • 102
  • 103
  • 104
  • 105
  • 106
  • 107
  • 108

INDEX TO EXHIBITS
Office Depot 2003 / Form 10-K 58
Sequentially
Numbered
Exhibit Number Page
3.1 Restated Certificate of Incorporation, as amended to date (1)
3.2 Bylaws (10)
4.1Form of Certificate representing shares of Common Stock
4.2 Exchange and Registration Rights Agreement dated August 11, 2003 by and among the Company and the
initial purchasers of the $400 million 6.250% Senior Notes due August 15, 2013 (2)
4.3 Indenture, dated as of August 11, 2003, for he $400 million 6.250% Senior Notes due August 15, 2013,
between the Company and SunTrust Bank (13)
4.4 Supplemental Indenture No. 1, dated as of August 11, 2003, for the $400 million 6.250% Senior Notes
due August 15, 2013, between the Company and SunTrust Bank (13)
4.5 Supplemental Indenture No. 2, dated as of October 9, 2003, for the $400 million 6.250% Senior Notes due
August 15, 2013, between the Company and SunTrust Bank (14)
4.6 Rights Agreement dated as of September 4, 1996, as amended and restated as of November 25, 2003, between
between Office Depot, Inc. and Mellon Investor Services, L.L.C., as Rights Agent, which includes as Exhibit B
thereto the form of the Right Certificate (14)
4.7 Indenture, dated as of July 2, 2001, between the Company and SunTrust Bank, N.A., relating to the 10% Senior
Subordinated Notes due 2008 (3)
10.01 Office Depot, Inc. Long-Term Equity Incentive Plan* (9)
10.02 1997-2001 Office Depot, Inc. Designated Executive Incentive Plan* (5)
10.03 Form of Indemnification Agreement, dated as of September 4, 1996, by and between Office Depot, Inc. and
each of David I. Fuente, Cynthia R. Cohen, W. Scott Hedrick, James L. Heskett, Michael J. Myers, Peter J.
Solomon, William P. Seltzer, and Thomas Kroeger (4)
10.04 Executive Severance Agreement, including Release and Non-competition Agreement, dated September 19,
2000 by and between the Company and David I. Fuente (schedules and exhibits omitted)* (6)
10.05 Executive Employment Agreement dated January 30, 2001 by and between the Company and Jerry Colley* (7)
10.06 Change of Control Agreement, dated as of January 30, 2001, by and between the Company and Jerry Colley* (8)
10.07 Change of Control Agreement, dated as of May 28, 1998, by and between the Company and Charles E. Brown* (8)
10.08 Executive Employment Agreement dated October 8, 2001 by and between the Company and Charles E. Brown* (8)
10.09 Executive Employment and Change of Control Agreement dated as of December 29, 2001 by and between
the Company and M. Bruce Nelson* (11)
10.10 Consulting Agreement dated as of March 1, 2002 by and between the Company and Irwin Helford* (11)
10.11 Executive Employment Agreement dated November 7, 2000 by and between the Company and Rolf
van Kaldekerken*
10.12 Change of Control Agreement, dated as of November 7, 2000, by and between the Company and Rolf
van Kaldekerken*
10.13 Executive Employment Agreement dated August 1, 2000 by and between the Company and David C. Fannin*
10.14 Change of Control Agreement, dated as of August 1, 2000, by and between the Company and David C. Fannin*
10.15 Revolving Credit Agreement dated as of April 24, 2002 by and among the Company and Citibank, N.A., as
syndication agent, Fleet National Bank and BNP Paribas, as documentation agents, Salomon Smith Barney Inc.
and First Union Securities, Inc., as joint lead arrangers, Salomon Smith Barney Inc., as sole bookrunner, and
Wachovia Bank, National Association, as administrative agent (12)
14 Code of Ethics for the Company’s CEO, CFO, and Other Senior Executives
21.1 List of the Company’s Significant Subsidiaries
23.1 Independent Auditors’Consent
31.1 Certification of CEO required by Securities and Exchange Commission Rule 13a-14(a) or 15d-14(a)
31.2 Certification of CFO required by Securities and Exchange Commission Rule 13a-14(a) or 15d-14(a)
32 Certification of CEO and CFO Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the
Sarbanes-Oxley Act of 2002
*Management contract or compensatory plan or arrangement.
†This information appears only in the copy of this report filed electronically with the SEC.