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 |
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 |
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 | - |
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 |
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