Entity Name: | CREE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Dec 1997 (27 years ago) |
Date of dissolution: | 18 Dec 2000 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Dec 2000 (24 years ago) |
Document Number: | F97000006726 |
FEI/EIN Number |
561572719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ACCOUNTS PAYABLE DEPT., 4600 SILICON DR., DURHAM, NC, 27703, US |
Mail Address: | ACCOUNTS PAYABLE DEPT., 4600 SILICON DR., DURHAM, NC, 27703, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
HUNTER F. NEAL | Chairman | 4600 SILICON DR, DURHAM, NC, 27703 |
SWOBODA CHARLES M | President | 4600 SILICON DR, DURHAM, NC, 27703 |
BROOME ADAM H | Secretary | 4600 SILICON DR, DURHAM, NC, 27703 |
PALMOUR JOHN W | Director | 4600 SILICON DR, DURHAM, NC, 27703 |
ROBB WALTER L | Director | 3000 TROY SCHENECTADY ROAD, SCHENECTADY, NY, 12309 |
HALEY MICHAEL | Director | 1030 SUMMIT AVENUE SUITE 2-W-1, GREENSBORO, NC, 27405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-12-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 2000-01-10 | CREE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-22 | ACCOUNTS PAYABLE DEPT., 4600 SILICON DR., DURHAM, NC 27703 | - |
CHANGE OF MAILING ADDRESS | 1999-03-22 | ACCOUNTS PAYABLE DEPT., 4600 SILICON DR., DURHAM, NC 27703 | - |
Name | Date |
---|---|
Withdrawal | 2000-12-13 |
Name Change | 2000-01-10 |
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-03-12 |
Foreign Profit | 1997-12-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State