Search icon

INTEL AMERICAS, INC.

Company Details

Entity Name: INTEL AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Dec 1999 (25 years ago)
Document Number: F99000006270
FEI/EIN Number 77-0521945
Address: 2200 Mission College Blvd., RNB 4-151, Santa Clara, CA, 95054, US
Mail Address: 2200 Mission College Blvd., RNB 4-151, Santa Clara, CA, 95054, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Friess Robert Treasurer 2200 Mission College Blvd., Santa Clara, CA, 95054

Vice President

Name Role Address
Lin Anthony Vice President 2200 Mission College Blvd., Santa Clara, CA, 95054
Roberts Sam Vice President 2200 Mission College Blvd., Santa Clara, CA, 95054
Schneiderman Jeffrey Vice President 2200 Mission College Blvd., Santa Clara, CA, 95054

Secretary

Name Role Address
Silva Tiffany D Secretary 2200 Mission College Blvd., Santa Clara, CA, 95054

President

Name Role Address
Vickers Trevor President 2200 Mission College Blvd., Santa Clara, CA, 95054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 2200 Mission College Blvd., RNB 4-151, Santa Clara, CA 95054 No data
CHANGE OF MAILING ADDRESS 2024-04-11 2200 Mission College Blvd., RNB 4-151, Santa Clara, CA 95054 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000469403 TERMINATED 1000000788832 COLUMBIA 2018-07-02 2028-07-05 $ 679.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State