Search icon

SONICBLUE INCORPORATED

Company Details

Entity Name: SONICBLUE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Dec 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F97000006309
FEI/EIN Number 770204341
Address: 2841 MISSION COLLEGE BLVD., SANTA CLARA, CA, 95054
Mail Address: 2841 MISSION COLLEGE BLVD., SANTA CLARA, CA, 95054
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
POTASHNER KEN President 2841 MISSION COLLEGE BLVD, SANTA CLARA, CA, 950541838

Chief Executive Officer

Name Role Address
POTASHNER KEN Chief Executive Officer 2841 MISSION COLLEGE BLVD, SANTA CLARA, CA, 950541838

Director

Name Role Address
HOLDT TERRY N Director 2841 MISSION COLLEGE BLVD, SANTA CLARA, CA, 950541838
ESBER, JR. EDWARD M Director 2841 MISSION COLLEGE BLVD, SANTA CLARA, CA, 95054
LEE ROBERT Director 2841 MISSION COLLEGE BLVD, SANTA CLARA, CA, 950541838
SCHRAITH JAMES Director 2841 MISSION COLLEGE BLVD, SANTA CLARA, CA, 950541838

Chief Financial Officer

Name Role Address
SMITH MARCUS Chief Financial Officer 2841 MISSION COLLEGE BLVD, SANTA CLARA, CA, 950541838

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 2841 MISSION COLLEGE BLVD., SANTA CLARA, CA 95054 No data
CHANGE OF MAILING ADDRESS 2002-05-27 2841 MISSION COLLEGE BLVD., SANTA CLARA, CA 95054 No data
NAME CHANGE AMENDMENT 2001-05-18 SONICBLUE INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2002-05-27
Name Change 2001-05-18
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State