Search icon

U.S. ROBOTICS CORPORATION - Florida Company Profile

Company Details

Entity Name: U.S. ROBOTICS CORPORATION
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: 10 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2006 (19 years ago)
Document Number: F00000004614
FEI/EIN Number 94-3362008

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15535 San Fernando Mission Blvd., Ste 310, Mission Hills, CA, 91345-1343, US
Mail Address: 15535 SAN FERNANDO MISSION BLVD., Mission Hills, CA, 91345, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HONG CORRY Director 15535 San Fernando Mission Blvd., Ste 310, Mission Hills, CA, 913451343
HONG CORRY President 15535 San Fernando Mission Blvd., Ste 310, Mission Hills, CA, 913451343
HONG CORRY Secretary 15535 San Fernando Mission Blvd., Ste 310, Mission Hills, CA, 913451343
HONG CORRY Treasurer 15535 San Fernando Mission Blvd., Ste 310, Mission Hills, CA, 913451343
HONG CHRISTINE Director 15535 San Fernando Mission Blvd., Ste 310, Mission Hills, CA, 913451343
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 15535 San Fernando Mission Blvd., Ste 310, Mission Hills, CA 91345-1343 -
CHANGE OF MAILING ADDRESS 2016-03-24 15535 San Fernando Mission Blvd., Ste 310, Mission Hills, CA 91345-1343 -
REGISTERED AGENT NAME CHANGED 2013-11-04 INCORP SERVICES, INC. -
REINSTATEMENT 2006-04-20 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State