Entity Name: | MALWAREBYTES 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: | 24 Jul 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 May 2019 (6 years ago) |
Document Number: | F14000003138 |
FEI/EIN Number |
262774858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3979 FREEDOM CIRCLE, 12TH FLOOR, SANTA CLARA, CA, 95054, US |
Mail Address: | 3979 FREEDOM CIRCLE, 12TH FLOOR, SANTA CLARA, CA, 95054, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KLECZYNSKI MARCIN | Chief Executive Officer | 3979 FREEDOM CIRCLE, SANTA CLARA, CA, 95054 |
MATHARU AMEET | Secretary | 3979 FREEDOM CIRCLE, SANTA CLARA, CA, 95054 |
MULLOY COREY | Director | 3979 FREEDOM CIRCLE, SANTA CLARA, CA, 95054 |
SHIELDS-ESTRADA GABRIEL | Director | 3979 FREEDOM CIRCLE, SANTA CLARA, CA, 95054 |
GILL ALEXANDER | Director | 3979 FREEDOM CIRCLE, SANTA CLARA, CA, 95054 |
FOX THOMAS | Chief Financial Officer | 3979 FREEDOM CIRCLE, SANTA CLARA, CA, 95054 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-05-28 | MALWAREBYTES INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-11 | 3979 FREEDOM CIRCLE, 12TH FLOOR, SANTA CLARA, CA 95054 | - |
CHANGE OF MAILING ADDRESS | 2016-07-11 | 3979 FREEDOM CIRCLE, 12TH FLOOR, SANTA CLARA, CA 95054 | - |
REINSTATEMENT | 2015-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
Name Change | 2019-05-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-07-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State