Search icon

3COM CORPORATION

Company Details

Entity Name: 3COM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Aug 1997 (27 years ago)
Date of dissolution: 18 Mar 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Mar 2011 (14 years ago)
Document Number: F97000004375
FEI/EIN Number 942605794
Address: 3000 RANOVER STREET, PALO ALTO, CA, 94304, US
Mail Address: 3000 RANOVER STREET, PALO ALTO, CA, 94304, US
Place of Formation: DELAWARE

Director

Name Role Address
BENHAMOU ERIC L Director 350 CAMPUS DRIVE, MARLBOROUGH, MA, 01752
DICAMILLO GARY T Director 350 CAMPUS DRIVE, MARLBOROUGH, MA, 01752
LONG JAMES R Director 350 CAMPUS DRIVE, MARLBOROUGH, MA, 01752
TREMPONT DOMINIQUE Director 35O CAMPUS DRIVE, MARLBOROUGH, MA, 01752
MAO ROBERT L Director 350 CAMPUS DR, MARLBOROUGH, MA, 01752

Chief Financial Officer

Name Role Address
ZAGER JAY Chief Financial Officer 350 CAMPUS DR, MARLBOROUGH, MA, 01752

Chief Executive Officer

Name Role Address
MAO ROBERT L Chief Executive Officer 350 CAMPUS DR, MARLBOROUGH, MA, 01752

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 3000 RANOVER STREET, PALO ALTO, CA 94304 No data
CHANGE OF MAILING ADDRESS 2011-03-18 3000 RANOVER STREET, PALO ALTO, CA 94304 No data
REINSTATEMENT 2001-11-13 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Withdrawal 2011-03-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-07-31
Reg. Agent Change 2005-11-07
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State