Search icon

EXTREME NETWORKS, INC. DELAWARE - Florida Company Profile

Company Details

Entity Name: EXTREME NETWORKS, INC. DELAWARE
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: 15 Aug 2000 (25 years ago)
Document Number: F00000004725
FEI/EIN Number 77-0430270

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

Address: 2121 RDU Center Drive, Morrisville, NC, 27560, US
Mail Address: 2121 RDU Center Drive, Morrisville, NC, 27560, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Burton Ingrid Director 2121 RDU Center Drive, Morrisville, NC, 27560
Meyercord Edward Director 2121 RDU Center Drive, Morrisville, NC, 27560
Meyercord Edward Chief Executive Officer 2121 RDU Center Drive, Morrisville, NC, 27560
Meyercord Edward President 2121 RDU Center Drive, Morrisville, NC, 27560
Shoemaker John C Director 2121 RDU Center Drive, Morrisville, NC, 27560
Khanna Rajendra Director 2121 RDU Center Drive, Morrisville, NC, 27560

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2121 RDU Center Drive, Morrisville, NC 27560 -
CHANGE OF MAILING ADDRESS 2024-04-29 2121 RDU Center Drive, Morrisville, NC 27560 -
REGISTERED AGENT NAME CHANGED 2014-06-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-06-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000918869 TERMINATED 1000000187358 HILLSBOROU 2010-09-10 2030-09-15 $ 3,568.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State