Search icon

ACCURAY INCORPORATED

Company Details

Entity Name: ACCURAY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Jun 2011 (14 years ago)
Document Number: F11000002527
FEI/EIN Number 20-8370041
Address: 1310 Chesapeake Terr, Sunnyvale, CA, 94089, US
Mail Address: 1310 Chesapeake Terr, Sunnyvale, CA, 94089, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Winter Suzanne President 1310 Chesapeake Terr, Sunnyvale, CA, 94089

Secretary

Name Role Address
Pervaiz Ali Secretary 1310 Chesapeake Terr, Sunnyvale, CA, 94089
Chew Jesse Secretary 1310 Chesapeake Terr, Sunnyvale, CA, 94089

Vice President

Name Role Address
Pervaiz Ali Vice President 1310 Chesapeake Terr, Sunnyvale, CA, 94089
Chew Jesse Vice President 1310 Chesapeake Terr, Sunnyvale, CA, 94089

Director

Name Role Address
Whitters Joseph E Director 1310 Chesapeake Terr, Sunnyvale, CA, 94089
Hindman James Director 1310 Chesapeake Terr, Sunnyvale, CA, 94089
Davila Elizabeth Director 1310 Chesapeake Terr, Sunnyvale, CA, 94089

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 1240 Deming Way, Madison, WI 53717 No data
CHANGE OF MAILING ADDRESS 2025-01-10 1240 Deming Way, Madison, WI 53717 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1310 Chesapeake Terr, Sunnyvale, CA 94089 No data
CHANGE OF MAILING ADDRESS 2024-01-31 1310 Chesapeake Terr, Sunnyvale, CA 94089 No data

Court Cases

Title Case Number Docket Date Status
ACCURAY INCORPORATED, et al., Appellant(s) v. CARE LG 2016 HOLDINGS LLC, Appellee(s). 4D2023-1417 2023-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-010659

Parties

Name ACCURAY INCORPORATED
Role Appellant
Status Active
Representations Andrew T. Lavin
Name CARE LG 2016 HOLDINGS LLC
Role Appellee
Status Active
Representations Joshua H. Sheskin, Ravi Batta, Marshall A. Adams
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-09
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellants’ August 8, 2023 motion for clarification is granted. This appeal remains pending, and the appellants’ initial brief is due on or before October 4, 2023.
Docket Date 2023-10-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-03
Type Order
Subtype Order
Description Pursuant to the October 2, 2023 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2023-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (676 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-08-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Accuray Incorporated
Docket Date 2023-07-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER OF DISMISSAL WITHOUT PREJUDICE
On Behalf Of Accuray Incorporated
Docket Date 2023-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Accuray Incorporated
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Accuray Incorporated
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-29
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2023-06-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State