Search icon

NVIDIA CORPORATION - Florida Company Profile

Company Details

Entity Name: NVIDIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2011 (14 years ago)
Document Number: F99000001773
FEI/EIN Number 943177549

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2530 Zanker Road, San Jose, CA, 95131, US
Address: 2788 SAN TOMAS EXPRESSWAY, SANTA CLARA, CA, 95051, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HUANG JEN-HSUN President 2788 SAN TOMAS EXPRESSWAY, SANTA CLARA, CA, 95051
PURI AJAY Executive Vice President 2788 SAN TOMAS EXPRESSWAY, SANTA CLARA, CA, 95051
TETER TIMOTHY S Executive Vice President 2788 SAN TOMAS EXPRESSWAY, SANTA CLARA, CA, 95051
SHOQUIST DEBORA Executive Vice President 2788 SAN TOMAS EXPRESSWAY, SANTA CLARA, CA, 95051
Burgess Robert K Director 2788 SAN TOMAS EXPRESSWAY, SANTA CLARA, CA, 95051
Coxe Tench Director 2788 SAN TOMAS EXPRESSWAY, SANTA CLARA, CA, 95051
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 2788 SAN TOMAS EXPRESSWAY, SANTA CLARA, CA 95051 -
CHANGE OF MAILING ADDRESS 2018-01-22 2788 SAN TOMAS EXPRESSWAY, SANTA CLARA, CA 95051 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-02-09 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2011-02-09 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-16 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State