Search icon

FLEXTRONICS INTERNATIONAL USA, INC.

Company Details

Entity Name: FLEXTRONICS INTERNATIONAL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Jan 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2008 (16 years ago)
Document Number: F01000000199
FEI/EIN Number 94-3061570
Address: 6201 America Center Drive, Attn: Legal, San Jose, CA, 95002, US
Mail Address: 6201 America Center Drive, Attn: Legal, San Jose, CA, 95002, US
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
Wendler Daniel Chief Financial Officer 6201 America Center Drive, San Jose, CA, 95002

Seni

Name Role Address
Wendler Daniel D Seni 6201 America Center Drive, San Jose, CA, 95002

Assi

Name Role Address
Spicer Jason D Assi 6201 America Center Drive, San Jose, CA, 95002
Beatts Keith Assi 6201 America Center Drive, San Jose, CA, 95002

Vice President

Name Role Address
Beatts Keith Vice President 6201 America Center Drive, San Jose, CA, 95002

Director

Name Role Address
Wendler Daniel Director 6201 America Center Drive, San Jose, CA, 95002

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-29 6201 America Center Drive, Attn: Legal, San Jose, CA 95002 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 6201 America Center Drive, Attn: Legal, San Jose, CA 95002 No data
CANCEL ADM DISS/REV 2008-10-22 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2003-05-08 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-08-23 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-23 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State