Search icon

TURBONOMIC, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Del Rosso Dianne President 500 Boylston Street, Boston, MA, 02116

Vice President

Name Role Address
Suyemoto Joe Vice President 500 Boylston Street, Boston, MA, 02116

Treasurer

Name Role Address
Fehring Nicholas Treasurer 500 Boylston Street, Boston, MA, 02116

Asst

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

Events

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

Documents

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