Entity Name: | TURBONOMIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2022 (3 years ago) |
Document Number: | F14000003988 |
FEI/EIN Number | 26-4175674 |
Address: | 500 Boylston Street, 7th Floor, Boston, MA, 02116, US |
Mail Address: | 500 Boylston Street, 7th Floor, Boston, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Del Rosso Dianne | President | 500 Boylston Street, Boston, MA, 02116 |
Name | Role | Address |
---|---|---|
Suyemoto Joe | Vice President | 500 Boylston Street, Boston, MA, 02116 |
Name | Role | Address |
---|---|---|
Fehring Nicholas | Treasurer | 500 Boylston Street, Boston, MA, 02116 |
Name | Role | Address |
---|---|---|
Hobbert Mark | Asst | 500 Boylston Street, Boston, MA, 02116 |
Maxwell Penelope | Asst | 500 Boylston Street, Boston, MA, 02116 |
Levee Richard | Asst | 500 Boylston Street, Boston, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 500 Boylston Street, 7th Floor, Boston, MA 02116 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 500 Boylston Street, 7th Floor, Boston, MA 02116 | No data |
REINSTATEMENT | 2022-02-28 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-09 | C T CORPORATION SYSTEM | No data |
REINSTATEMENT | 2018-03-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2017-03-23 | TURBONOMIC, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-23 |
REINSTATEMENT | 2022-02-28 |
REINSTATEMENT | 2018-03-09 |
Name Change | 2017-03-23 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-27 |
Foreign Profit | 2014-09-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State