Search icon

FLEXTRONICS INTERNATIONAL USA, INC. - Florida Company Profile

Company Details

Entity Name: FLEXTRONICS INTERNATIONAL USA, 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: 11 Jan 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2008 (17 years ago)
Document Number: F01000000199
FEI/EIN Number 94-3061570

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

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

Key Officers & Management

Name Role Address
Wendler Daniel Chief Financial Officer 6201 America Center Drive, San Jose, CA, 95002
Wendler Daniel D Seni 6201 America Center Drive, San Jose, CA, 95002
Spicer Jason D Assi 6201 America Center Drive, San Jose, CA, 95002
Beatts Keith Assi 6201 America Center Drive, San Jose, CA, 95002
Beatts Keith Vice President 6201 America Center Drive, San Jose, CA, 95002
Wendler Daniel Director 6201 America Center Drive, San Jose, CA, 95002
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-29 6201 America Center Drive, Attn: Legal, San Jose, CA 95002 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 6201 America Center Drive, Attn: Legal, San Jose, CA 95002 -
CANCEL ADM DISS/REV 2008-10-22 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-05-08 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-08-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-08-23 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

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 Apr 2025

Sources: Florida Department of State