Search icon

AGILENT TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: AGILENT TECHNOLOGIES, INC.
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: 14 Sep 1999 (26 years ago)
Document Number: F99000004738
FEI/EIN Number 77-0518772

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

Address: 5301 STEVENS CREEK BLVD., SANTA CLARA, CA, 95051, US
Mail Address: 5301 STEVENS CREEK BLVD., SANTA CLARA, CA, 95051, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Chiu P. D Vice President 5301 STEVENS CREEK BLVD., SANTA CLARA, CA, 95051
Gonsalves Rodney Vice President 5301 STEVENS CREEK BLVD., SANTA CLARA, CA, 95051
Bishop Hans E Boar 5301 STEVENS CREEK BLVD., SANTA CLARA, CA, 95051
Wilson Dow R Boar 5301 STEVENS CREEK BLVD., SANTA CLARA, CA, 95051
McMahon Robert W Seni 5301 STEVENS CREEK BLVD., SANTA CLARA, CA, 95051
McDonnell Padraig D Seni 5301 STEVENS CREEK BLVD., SANTA CLARA, CA, 95051

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 5301 STEVENS CREEK BLVD., SANTA CLARA, CA 95051 -
CHANGE OF MAILING ADDRESS 2024-04-09 5301 STEVENS CREEK BLVD., SANTA CLARA, CA 95051 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000609262 TERMINATED 1000000615460 LEON 2014-04-28 2024-05-09 $ 31,330.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001340448 TERMINATED 1000000520381 LEON 2013-08-14 2023-09-05 $ 28,752.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State