Entity Name: | SONICWALL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Apr 2017 (8 years ago) |
Document Number: | F17000001744 |
FEI/EIN Number | 611804948 |
Address: | 1033 McCarthy Blvd., Milpitas, CA, 95035, US |
Mail Address: | 1033 McCarthy Blvd., Milpitas, CA, 95035, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
NEIDERMAN MATT | Secretary | 1033 McCarthy Blvd., Milpitas, CA, 95035 |
Name | Role | Address |
---|---|---|
VANKIRK ROBERT | President | 1033 McCarthy Blvd., Milpitas, CA, 95035 |
Name | Role | Address |
---|---|---|
VanKirk Bob | Director | 1033 McCarthy Blvd., Milpitas, CA, 95035 |
Johnson Mary L | Director | 1033 McCarthy Blvd., Milpitas, CA, 95035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 1033 McCarthy Blvd., Milpitas, CA 95035 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 1033 McCarthy Blvd., Milpitas, CA 95035 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000040564 | TERMINATED | 1000000855530 | COLUMBIA | 2020-01-13 | 2040-01-15 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-11 |
Foreign Profit | 2017-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State