Search icon

SALESFORCE, INC. (DELAWARE) - Florida Company Profile

Company Details

Entity Name: SALESFORCE, INC. (DELAWARE)
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: 31 May 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jul 2022 (3 years ago)
Document Number: F06000003839
FEI/EIN Number 94-3320693

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

Address: Salesforce Tower, 415 Mission Street, San Francisco, CA, 94105, US
Mail Address: Salesforce Tower, 415 Mission Street, San Francisco, CA, 94105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Vallotton Samuel Seni Salesforce Tower, San Francisco, CA, 94105
Wettermark Hakan J Treasurer Salesforce Tower, San Francisco, CA, 94105
Taylor Bret Chief Operating Officer Salesforce Tower, San Francisco, CA, 94105
Hyder Brent Chie Salesforce Tower, San Francisco, CA, 94105
Weaver Amy Chief Financial Officer Salesforce Tower, San Francisco, CA, 94105
Benioff Marc Chief Executive Officer Salesforce Tower, San Francisco, CA, 94105
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 Salesforce Tower, 415 Mission Street, 3rd Floor, San Francisco, CA 94105 -
CHANGE OF MAILING ADDRESS 2024-04-09 Salesforce Tower, 415 Mission Street, 3rd Floor, San Francisco, CA 94105 -
NAME CHANGE AMENDMENT 2022-07-18 SALESFORCE, INC. (DELAWARE) -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000865603 TERMINATED 1000000312842 LEON 2012-10-18 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-27
Name Change 2022-07-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State