Search icon

EXELIXIS, INC. - Florida Company Profile

Company Details

Entity Name: EXELIXIS, INC.
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: 06 Sep 2012 (13 years ago)
Document Number: F12000003676
FEI/EIN Number 043257395

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1851 HARBOR BAY PARKWAY, ALAMEDA, CA, 94502, US
Mail Address: 1851 HARBOR BAY PARKWAY, ALAMEDA, CA, 94502, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Garber Alan MMD Director 1851 HARBOR BAY PARKWAY, ALAMEDA, CA, 94502
Johnson David Director 1851 HARBOR BAY PARKWAY, ALAMEDA, CA, 94502
Poste George Phd Director 1851 HARBOR BAY PARKWAY, ALAMEDA, CA, 94502
Wyszomierski Jack MD Director 1851 HARBOR BAY PARKWAY, ALAMEDA, CA, 94502
Wright Jacqueline Director 1851 HARBOR BAY PARKWAY, ALAMEDA, CA, 94502
Hessekiel Jeffrey M Secretary 1851 HARBOR BAY PARKWAY, ALAMEDA, CA, 94502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1851 HARBOR BAY PARKWAY, ALAMEDA, CA 94502 -
CHANGE OF MAILING ADDRESS 2018-08-07 1851 HARBOR BAY PARKWAY, ALAMEDA, CA 94502 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000031080 TERMINATED 1000000731512 COLUMBIA 2017-01-06 2037-01-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Change 2024-04-15
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2017-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State