Search icon

VISX, INCORPORATED

Company Details

Entity Name: VISX, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Apr 1998 (27 years ago)
Date of dissolution: 17 Aug 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Aug 2006 (18 years ago)
Document Number: F98000002366
FEI/EIN Number 061161793
Address: 3400 CENTRAL EXPRESSWAY, SANTA CLARA, CA, 95051
Mail Address: 3400 CENTRAL EXPRESSWAY, SANTA CLARA, CA, 95051
Place of Formation: DELAWARE

Chairman

Name Role Address
DAVILA ELIZABETH H Chairman 3400 CENTRAL EXPRESSWAY, SANTA CLARA, CA, 95051

Chief Executive Officer

Name Role Address
DAVILA ELIZABETH H Chief Executive Officer 3400 CENTRAL EXPRESSWAY, SANTA CLARA, CA, 95051

VGCS

Name Role Address
RUNKEL, JR. JOHN F VGCS 3400 CENTRAL EXPRESSWAY, SANTA CLARA, CA, 95051

Director

Name Role Address
DE BUONO LAUREEN Director 3400 CENTRAL EXPRESSWAY, SANTA CLARA, CA, 95051
SAYFORD RICHARD B Director 3400 CENTRAL EXPRESSWAY, SANTA CLARA, CA, 95051

Chief Financial Officer

Name Role Address
BERTOCCI DEREK A Chief Financial Officer 3400 CENTRAL EXPRESSWAY, SANTA CLARA, CA, 95051

President

Name Role Address
POST DOUGLAS H President 3400 CENTRAL EXPRESSWAY, SANTA CLARA, CA, 95051

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-08-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000722828 ACTIVE 1000000279524 LEON 2013-04-10 2033-04-17 $ 1,971.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2006-08-17
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-07-08
Foreign Profit 1998-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State