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 |
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 | - |
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) | - |
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 |
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