Entity Name: | CONEXANT SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Sep 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F96000004987 |
FEI/EIN Number |
251799439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 MACARTHUR BOULEVARD, NEWPORT BEACH, CA, 92660 |
Mail Address: | 4000 MACARTHUR BOULEVARD, NEWPORT BEACH, CA, 92660 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
RAPPAPORT ANDREW S | Director | 4000 MACARTHUR BOULEVARD, NEWPORT BEACH, CA, 92660 |
MILLS CARL | Chief Financial Officer | 4000 MACARTHUR BOULEVARD, NEWPORT BEACH, CA, 92660 |
CHITTIPEDDI SAILESH | Chief Executive Officer | 4000 MACARTHUR BOULEVARD, NEWPORT BEACH, CA, 92660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2010-12-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-08-15 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-26 | 4000 MACARTHUR BOULEVARD, NEWPORT BEACH, CA 92660 | - |
CHANGE OF MAILING ADDRESS | 2004-03-26 | 4000 MACARTHUR BOULEVARD, NEWPORT BEACH, CA 92660 | - |
REINSTATEMENT | 2000-09-13 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1998-11-04 | CONEXANT SYSTEMS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-03-11 |
Reinstatement | 2010-12-29 |
ANNUAL REPORT | 2007-07-09 |
ANNUAL REPORT | 2006-04-11 |
Reg. Agent Change | 2005-08-15 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-03-26 |
ANNUAL REPORT | 2003-01-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State