Search icon

INTERRA SYSTEMS, INC.

Company Details

Entity Name: INTERRA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: F13000002779
FEI/EIN Number 770560316
Address: 1601 S. DE ANZA BLVD., SUITE #212, CUPERTINO, CA, 95014
Mail Address: 1601 S. DE ANZA BLVD., SUITE #212, CUPERTINO, CA, 95014
Place of Formation: CALIFORNIA

Agent

Name Role
1950 LLC Agent

Chairman

Name Role Address
BOSE AJOY K Chairman 2077 GATEWAY PLACE, SUITE 300, SAN JOSE, CA, 95110

Chief Executive Officer

Name Role Address
JAIN SUNIL K Chief Executive Officer 1601 S. DE ANZA BLVD., SUITE #212, CUPERTINO, CA, 95014

Chief Financial Officer

Name Role Address
BROWN MARK M Chief Financial Officer 1601 S. DE ANZA BLVD., SUITE #212, CUPERTINO, CA, 95014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-08 1950 No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State