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 |
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 | - |
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 | - |
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