Search icon

NETSCOUT SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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