Entity Name: | ADVANCED MICRO DEVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 26 Oct 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2016 (8 years ago) |
Document Number: | 839379 |
FEI/EIN Number |
94-1692300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2485 AUGUSTINE DRIVESANTA CLARA, CA 95054, SANTA CLARA, CA 95054 |
Mail Address: | 2485 AUGUSTINE DRIVE,TAX DEPT - 6TH FLOORS, SANTA CLARA, CA 95054 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hahn, Ava | CORPORATE SECRETARY | 2485 Augustine Drive, Santa Clara, CA 95054 |
Su, Lisa | Chief Executive Officer | 2485 Augustine Drive, Santa Clara, CA 95054 |
Hahn, Ava | Senior Vice President | 2485 Augustine Drive, Santa Clara, CA 95054 |
Hahn, Ava | GENERAL COUNSEL | 2485 Augustine Drive, Santa Clara, CA 95054 |
HU, JEAN | Executive Vice President | 2485 Augustine Drive, Santa Clara, CA 95054 |
HU, JEAN | Chief Financial Officer | 2485 Augustine Drive, Santa Clara, CA 95054 |
HU, JEAN | TREASURER | 2485 Augustine Drive, Santa Clara, CA 95054 |
PAPERMASTER, MARK D | Senior Vice President | 2485 Augustine Drive, Santa Clara, CA 95054 |
PAPERMASTER, MARK D | CHIEF TECHNOLOGY OFFICER | 2485 Augustine Drive, Santa Clara, CA 95054 |
GRASBY, DARREN | Executive Vice President | 2485 Augustine Drive, Santa Clara, CA 95054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 2485 AUGUSTINE DRIVESANTA CLARA, CA 95054, SANTA CLARA, CA 95054 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 2485 AUGUSTINE DRIVESANTA CLARA, CA 95054, SANTA CLARA, CA 95054 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-12 | CT cCORPORATION SYSTEM | - |
REINSTATEMENT | 2016-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-11 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 1985-12-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-29 |
REINSTATEMENT | 2016-10-12 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State