Entity Name: | COHERENT, 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: | 08 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2011 (14 years ago) |
Document Number: | F00000005060 |
FEI/EIN Number |
941622541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5100 Patrick Henry Drive, Santa Clara, CA, 95054, US |
Mail Address: | 5100 Patrick Henry Drive, Santa Clara, CA, 95054, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bashaw II Walter R | President | 5000 Ericsson Dr, Warrendale, PA, 15086 |
Raymond Mary J | Treasurer | 5000 Ericsson Drive, Warrendale, PA, 15086 |
Basso Ronald | Secretary | 5000 Ericsson Drive, Warrendale, PA, 15086 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 5100 Patrick Henry Drive, Santa Clara, CA 95054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 5100 Patrick Henry Drive, Santa Clara, CA 95054 | - |
REINSTATEMENT | 2011-09-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
MERGER | 2008-04-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000086527 |
CANCEL ADM DISS/REV | 2007-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-08-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-08-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State