Search icon

INFOBLOX FEDERAL, INC. - Florida Company Profile

Company Details

Entity Name: INFOBLOX FEDERAL, 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: 23 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2020 (4 years ago)
Document Number: F13000001752
FEI/EIN Number 800914511

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

Address: ONE DULLES TECHNOLOGY CENTER, 13454 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171, US
Mail Address: ONE DULLES TECHNOLOGY CENTER, 13454 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HAVENS RALPH President ONE DULLES TECHNOLOGY CENTER, HERNDON, VA, 20171
Aldridge Bryan Treasurer ONE DULLES TECHNOLOGY CENTER, HERNDON, VA, 20171
SULLIVAN JOHN Director ONE DULLES TECHNOLOGY CENTER, HERNDON, VA, 20171
Chen Wei Director ONE DULLES TECHNOLOGY CENTER, HERNDON, VA, 20171
Mehta Coleman Secretary ONE DULLES TECHNOLOGY CENTER, HERNDON, VA, 20171
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-25 ONE DULLES TECHNOLOGY CENTER, 13454 SUNRISE VALLEY DRIVE, SUITE 570, HERNDON, VA 20171 -
REGISTERED AGENT NAME CHANGED 2024-07-25 Incorporating Services, Ltd. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-25 1540 Glenway Drive, Tallahassee, FL 32301 -
REINSTATEMENT 2020-09-21 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 ONE DULLES TECHNOLOGY CENTER, 13454 SUNRISE VALLEY DRIVE, SUITE 570, HERNDON, VA 20171 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000558105 TERMINATED 1000000615232 LEON 2014-04-18 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-09-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State