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 |
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 |
Name | Role | Address |
---|---|---|
McNamara Michael | Chief Executive Officer | 6201 America Center Drive, San Jose, CA, 95002 |
Name | Role | Address |
---|---|---|
Stewart Timothy | Secretary | 6201 America Center Drive, San Jose, CA, 95002 |
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 |
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