Entity Name: | POLYCOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Aug 2000 (25 years ago) |
Date of dissolution: | 22 Oct 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Oct 2021 (4 years ago) |
Document Number: | F00000004482 |
FEI/EIN Number |
94-3128324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 345 Encinal Street, Santa Cruz, CA, 95060, US |
Mail Address: | 345 ENCINAL ST, SANTA CRUZ, CA, 95060 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Diamond Kristine B | Director | 345 Encinal Street, Santa Cruz, CA, 95060 |
Fields Pamela | Director | 345 Encinal Street, Santa Cruz, CA, 95060 |
Diamond Kristine B | Chief Financial Officer | 345 Encinal Street, Santa Cruz, CA, 95060 |
Fields Pamela | President | 345 Encinal Street, Santa Cruz, CA, 95060 |
Tseng Jenny | Director | 345 Encinal Street, Santa Cruz, CA, 95060 |
Tseng Jenny B | Secretary | 345 Encinal Street, Santa Cruz, CA, 95060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2021-10-22 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2021-10-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-22 | 345 Encinal Street, Santa Cruz, CA 95060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 345 Encinal Street, Santa Cruz, CA 95060 | - |
REINSTATEMENT | 2008-12-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-11-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000770871 | TERMINATED | 1000000686546 | LEON | 2015-07-13 | 2025-07-15 | $ 507.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J15000061297 | TERMINATED | 1000000648874 | COLUMBIA | 2014-12-16 | 2025-01-08 | $ 470.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2021-10-22 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-08-21 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-07-27 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State