Search icon

INFORMATICA CORPORATION OF DELAWARE - Florida Company Profile

Company Details

Entity Name: INFORMATICA CORPORATION OF DELAWARE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 2001 (24 years ago)
Date of dissolution: 29 Aug 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Aug 2018 (7 years ago)
Document Number: F01000003209
FEI/EIN Number 770333710

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

Address: 2100 SEAPORT BLVD, REDWOOD CITY, CA, 94063, US
Mail Address: 2100 SEAPORT BLVD, REDWOOD CITY, CA, 94063, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BARNETT DOUG Chief Financial Officer 2100 SEAPORT BLVD, REDWOOD CITY, CA, 94063
SEKHARAN ANSA Vice President 2100 SEAPORT BLVD, REDWOOD CITY, CA, 94063
HAAR KATHERINE Secretary 2100 SEAPORT BLVD, REDWOOD CITY, CA, 94063
CHAKRAVARTHY ANIL Chief Executive Officer 2100 SEAPORT BLVD, REDWOOD CITY, CA, 94063
Walia Amit Vice President 2100 SEAPORT BLVD, REDWOOD CITY, CA, 94063
Jenkins Sally Vice President 2100 SEAPORT BLVD, REDWOOD CITY, CA, 94063

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-08-29 - -
REGISTERED AGENT CHANGED 2018-08-29 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2100 SEAPORT BLVD, REDWOOD CITY, CA 94063 -
CHANGE OF MAILING ADDRESS 2014-04-28 2100 SEAPORT BLVD, REDWOOD CITY, CA 94063 -

Documents

Name Date
Withdrawal 2018-08-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State