Entity Name: | AVIAT U.S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Aug 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Feb 2010 (15 years ago) |
Document Number: | F00000004611 |
FEI/EIN Number |
77-0016028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Parker Drive, Austin, TX, 78728, US |
Mail Address: | 200 Parker Drive, Austin, TX, 78728, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BOASE ERIN | Secretary | 200 Parker Drive, Austin, TX, 78728 |
Gray David | Director | 200 Parker Drive, Austin, TX, 78728 |
CORPORATION SERVICE COMPANY | Agent | - |
SMITH PETER | President | 200 Parker Drive, Austin, TX, 78728 |
Hauze William | Treasurer | 200 Parker Drive, Austin, TX, 78728 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-20 | 200 Parker Drive, Suite C100A, Austin, TX 78728 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 200 Parker Drive, Suite C100A, Austin, TX 78728 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-28 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2010-02-11 | AVIAT U.S., INC. | - |
NAME CHANGE AMENDMENT | 2007-02-23 | HARRIS STRATEX NETWORKS OPERATING CORPORATION | - |
NAME CHANGE AMENDMENT | 2003-04-10 | STRATEX NETWORKS, INC. | - |
REINSTATEMENT | 2002-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 2000-08-14 | DMC STRATEX NETWORKS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State