Entity Name: | NETSCOUT SYSTEMS, INC. |
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 Jun 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2024 (5 months ago) |
Document Number: | F97000003276 |
FEI/EIN Number |
042837575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 LITTLETON RD, WESTFORD, MA, 01886, US |
Mail Address: | 310 LITTLETON RD, WESTFORD, MA, 01886, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
LEVINSON JEFFERY | Secretary | 310 LITTLETON RD, WESTFORD, MA, 01886 |
BUA JEAN | Chief Financial Officer | 310 LITTLETON RD, WESTFORD, MA, 01886 |
SINGHAL ANIL | Chief Executive Officer | 310 LITTLETON RD, WESTFORD, MA, 01886 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-18 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 310 LITTLETON RD, WESTFORD, MA 01886 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 310 LITTLETON RD, WESTFORD, MA 01886 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000632616 | TERMINATED | 1000000722015 | COLUMBIA | 2016-09-15 | 2036-09-21 | $ 21,587.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-18 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State