Entity Name: | FORCE10 NETWORKS, INC. |
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: | 10 Oct 2005 (20 years ago) |
Date of dissolution: | 18 Feb 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Feb 2016 (9 years ago) |
Document Number: | F05000005898 |
FEI/EIN Number |
943340753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5480 GREAT AMERICA PARKWAY, SANTA CLARA, CA, 95054, US |
Mail Address: | ONE DELL WAY, RR 1 MS 33, ROUND ROCK, TX, 78682 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DELL MICHAEL | Chief Executive Officer | 5480 GREAT AMERICA PARKWAY, SANTA CLARA, CA, 95054 |
SWEET THOMAS W | Chief Financial Officer | 5480 GREAT AMERICA PARKWAY, SANTA CLARA, CA, 95054 |
WRIGHT JANET B | Assistant | 5480 GREAT AMERICA PARKWAY, SANTA CLARA, CA, 95054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-02-18 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-18 | 5480 GREAT AMERICA PARKWAY, SANTA CLARA, CA 95054 | - |
REGISTERED AGENT CHANGED | 2016-02-18 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 5480 GREAT AMERICA PARKWAY, SANTA CLARA, CA 95054 | - |
REINSTATEMENT | 2013-05-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 2010-02-04 | FORCE10 NETWORKS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000313974 | TERMINATED | 1000000445587 | LEON | 2013-01-30 | 2033-02-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2016-02-18 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-02-12 |
REINSTATEMENT | 2013-05-07 |
Reg. Agent Change | 2012-04-26 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-03-19 |
Name Change | 2010-02-04 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State