Search icon

GOOGLE NORTH AMERICA INC.

Company Details

Entity Name: GOOGLE NORTH AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Dec 2014 (10 years ago)
Document Number: F14000005470
FEI/EIN Number 463261020
Address: 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043
Mail Address: Attn: Tax Department,, 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
YI KENNETH Director 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043

Chief Financial Officer

Name Role Address
Campbell JAMES G Chief Financial Officer 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043

Assi

Name Role Address
Walker Nancy Assi 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043

Vice President

Name Role Address
Werdebaugh Cristina Vice President 1600 Amphitheatre Pkwy, Mountain View, CA, 94043

Chief Operating Officer

Name Role Address
Maletis John Chief Operating Officer 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126066 GOOGLE FI ACTIVE 2018-11-28 2028-12-31 No data 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, 94043
G15000040491 PROJECT FI BY GOOGLE EXPIRED 2015-04-22 2020-12-31 No data 8675 W 96TH STREET, SUITE 220, OVERLAND PARK, KS, 66212

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-11 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA 94043 No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State