Entity Name: | EVAULT, INC. A SEAGATE COMPANY |
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: | 26 Feb 2008 (17 years ago) |
Date of dissolution: | 17 Oct 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Oct 2017 (8 years ago) |
Document Number: | F08000000861 |
FEI/EIN Number |
94-3371209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10200 South De Anza Blvd, Cupertino, CA, 95014, US |
Mail Address: | 10200 S. DE ANZA BLVD, CUPERTINO, CA, 95014 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MacPherson Regan J | Secretary | 10200 South De Anza Blvd, Cupertino, CA, 95014 |
Brace Philip G | Director | 10200 South De Anza Blvd, Cupertino, CA, 95014 |
Morton David H | Treasurer | 10200 South De Anza Blvd, Cupertino, CA, 95014 |
O'Malley Patrick | Director | 10200 South De Anza Blvd, Cupertino, CA, 95014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-17 | 10200 South De Anza Blvd, Cupertino, CA 95014 | - |
REGISTERED AGENT CHANGED | 2017-10-17 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 10200 South De Anza Blvd, Cupertino, CA 95014 | - |
NAME CHANGE AMENDMENT | 2012-01-09 | EVAULT, INC. A SEAGATE COMPANY | - |
NAME CHANGE AMENDMENT | 2008-10-23 | I365 INC. | - |
Name | Date |
---|---|
Withdrawal | 2017-10-17 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-13 |
Name Change | 2012-01-09 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State