Search icon

VIAVI SOLUTIONS INC.

Company Details

Entity Name: VIAVI SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Jun 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: F00000003279
FEI/EIN Number 942579683
Address: 1445 South Spectrum Blvd, Chandler, AZ, 85286, US
Mail Address: 1445 South Spectrum Blvd, Chandler, AZ, 85286, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
KHAYKIN OLEG Director 1445 South Spectrum Blvd, Chandler, AZ, 85286
Barnes Keith Director 1445 South Spectrum Blvd, Chandler, AZ, 85286
Black Laura Director 1445 South Spectrum Blvd, Chandler, AZ, 85286

Secretary

Name Role Address
SIEBERT KEVIN Secretary 1445 South Spectrum Blvd, Chandler, AZ, 85286

Treasurer

Name Role Address
Daskal Ilan Treasurer 3047 Orchard Parkway, San Jose, CA, 95134
Belluzzo Richard Treasurer 1445 South Spectrum Blvd, Chandler, AZ, 85286

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-03 1445 South Spectrum Blvd, Suite 102, Chandler, AZ 85286 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 1445 South Spectrum Blvd, Suite 102, Chandler, AZ 85286 No data
MERGER 2022-03-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000225033
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2021-01-19 CORPORATION SERVICE COMPANY No data
NAME CHANGE AMENDMENT 2015-10-30 VIAVI SOLUTIONS INC. No data
CANCEL ADM DISS/REV 2005-10-11 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
MERGER 2001-12-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000039545
MERGER 2001-12-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000039283

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000640645 ACTIVE 1000000678189 LEON 2015-05-27 2025-06-04 $ 1,020.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-03
Merger 2022-03-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-26
Reg. Agent Change 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State