Search icon

MALWAREBYTES INC.

Company Details

Entity Name: MALWAREBYTES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
KLECZYNSKI MARCIN Chief Executive Officer 3979 FREEDOM CIRCLE, SANTA CLARA, CA, 95054

Secretary

Name Role Address
MATHARU AMEET Secretary 3979 FREEDOM CIRCLE, SANTA CLARA, CA, 95054

Director

Name Role Address
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

Chief Financial Officer

Name Role Address
FOX THOMAS Chief Financial Officer 3979 FREEDOM CIRCLE, SANTA CLARA, CA, 95054

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-05-28 MALWAREBYTES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-11 3979 FREEDOM CIRCLE, 12TH FLOOR, SANTA CLARA, CA 95054 No data
CHANGE OF MAILING ADDRESS 2016-07-11 3979 FREEDOM CIRCLE, 12TH FLOOR, SANTA CLARA, CA 95054 No data
REINSTATEMENT 2015-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-26 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State