Entity Name: | INTERNATIONAL BUSINESS MACHINES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 12 Feb 1934 (91 years ago) |
Branch of: | INTERNATIONAL BUSINESS MACHINES CORPORATION, NEW YORK (Company Number 30059) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jun 1986 (39 years ago) |
Document Number: | 804210 |
FEI/EIN Number | 13-0871985 |
Address: | One New Orchard Road, Armonk, NY 10504 |
Mail Address: | One New Orchard Road, Armonk, NY 10504 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Krishna, Arvind | Chief Executive Officer | One New Orchard Road, Armonk, NY 10504 |
Name | Role | Address |
---|---|---|
Krishna, Arvind | President | One New Orchard Road, Armonk, NY 10504 |
Name | Role | Address |
---|---|---|
Krishna, Arvind | Chairman | One New Orchard Road, Armonk, NY 10504 |
Name | Role | Address |
---|---|---|
Edwards, Jane P. | Vice President | One New Orchard Road, Armonk, NY 10504 |
Wierzchowski, Brien | Vice President | One New Orchard Road, Armonk, NY 10504 |
Name | Role | Address |
---|---|---|
Edwards, Jane P. | Assistant General Counsel and Secretary | One New Orchard Road, Armonk, NY 10504 |
Name | Role | Address |
---|---|---|
Wierzchowski, Brien | Treasurer | One New Orchard Road, Armonk, NY 10504 |
Name | Role | Address |
---|---|---|
Buberl, Thomas | Director | One New Orchard Road, Armonk, NY 10504 |
Farr, David N. | Director | One New Orchard Road, Armonk, NY 10504 |
Gorsky, Alex | Director | One New Orchard Road, Armonk, NY 10504 |
Howard, Michelle J. | Director | One New Orchard Road, Armonk, NY 10504 |
Liveris, Andrew N. | Director | One New Orchard Road, Armonk, NY 10504 |
McNabb, F. William, III | Director | One New Orchard Road, Armonk, NY 10504 |
Pollack, Martha E. | Director | One New Orchard Road, Armonk, NY 10504 |
Voser, Peter R. | Director | One New Orchard Road, Armonk, NY 10504 |
Waddell, Frederick H. | Director | One New Orchard Road, Armonk, NY 10504 |
Zollar, Alfred W. | Director | One New Orchard Road, Armonk, NY 10504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | One New Orchard Road, Armonk, NY 10504 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-25 | One New Orchard Road, Armonk, NY 10504 | No data |
REGISTERED AGENT NAME CHANGED | 1992-07-03 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-03 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
AMENDMENT | 1986-06-05 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AFSHIN BAHRAMPOUR VS HARRIS CORPORATION, HARRIS CORPORATION EMPLOYEES, HARRIS CORPORATE HEADQUARTERS, AND INTERNATIONAL BUSINESS MACHINES | 5D2020-1818 | 2020-08-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Afshin Bahrampour |
Role | Appellant |
Status | Active |
Name | INTERNATIONAL BUSINESS MACHINES CORPORATION |
Role | Appellee |
Status | Active |
Name | Harris Corporation Employees |
Role | Appellee |
Status | Active |
Name | HARRIS CORPORATION |
Role | Appellee |
Status | Active |
Representations | Daniel Kavanaugh, David Eric Cannella |
Name | Harris Corporate Headquarters |
Role | Appellee |
Status | Active |
Name | Hon. Michelle L. Naberhaus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 08/26/2020 |
On Behalf Of | Afshin Bahrampour |
Docket Date | 2020-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-08-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-08-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2020-10-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-10-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-09-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2020-09-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2020-09-16 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS |
Docket Date | 2020-08-28 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 07 Feb 2025
Sources: Florida Department of State