Search icon

FLEXTRONICS LOGISTICS USA, INC.

Company Details

Entity Name: FLEXTRONICS LOGISTICS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Aug 2009 (15 years ago)
Date of dissolution: 21 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: F09000003289
FEI/EIN Number 770570619
Address: 6201 America Center Drive, 6th Floor - Legal Dept., San Jose, CA, 95002, US
Mail Address: 6201 AMERICA CENTER DRIVE, ATTN: LEGAL DEPT, SAN JOSE, CA, 95002, US
Place of Formation: CALIFORNIA

Director

Name Role Address
Read Paul Director 6201 America Center Drive, San Jose, CA, 95002
Wright Tom Director 6201 America Center Drive, San Jose, CA, 95002

Chief Executive Officer

Name Role Address
McNamara Michael Chief Executive Officer 6201 America Center Drive, San Jose, CA, 95002

Secretary

Name Role Address
Stewart Timothy Secretary 6201 America Center Drive, San Jose, CA, 95002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-21 No data No data
CHANGE OF MAILING ADDRESS 2018-03-21 6201 America Center Drive, 6th Floor - Legal Dept., San Jose, CA 95002 No data
REGISTERED AGENT CHANGED 2018-03-21 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 6201 America Center Drive, 6th Floor - Legal Dept., San Jose, CA 95002 No data

Documents

Name Date
Withdrawal 2018-03-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-09
Foreign Profit 2009-08-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State