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 |
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 |
Name | Role | Address |
---|---|---|
ZAGER JAY | Chief Financial Officer | 350 CAMPUS DR, MARLBOROUGH, MA, 01752 |
Name | Role | Address |
---|---|---|
MAO ROBERT L | Chief Executive Officer | 350 CAMPUS DR, MARLBOROUGH, MA, 01752 |
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 |
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