Entity Name: | FAIR ISAAC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jul 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Jun 2003 (22 years ago) |
Document Number: | F96000003729 |
FEI/EIN Number |
941499887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 200 SMITH RANCH ROAD, SAN RAFAEL, CA, 94903 |
Address: | 5 West Mendenhall, Bozeman, MT, 59715, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wehmann James M | Executive Vice President | 50 S. 6th Street, Minneapolis, MN, 55402 |
Deal Richard J | Executive Vice President | 50 S. 6th Street, Minneapolis, MN, 55402 |
LANSING WILLIAM J | Dir | 5 West Mendenhall, Bozeman, MT, 59715 |
SCADINA MARK R | Executive Vice President | 181 Metro Drive, San Jose, CA, 95110 |
WEBER STEVEN P | Executive Vice President | 50 S. 6th Street, Minneapolis, MN, 55402 |
DARLING CARRIE H | Vice President | 181 Metro Drive, San Jose, CA, 95110 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-25 | 5 West Mendenhall, Ste. 105, Bozeman, MT 59715 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2003-06-12 | FAIR ISAAC CORPORATION | - |
CHANGE OF MAILING ADDRESS | 2003-05-01 | 5 West Mendenhall, Ste. 105, Bozeman, MT 59715 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State