INMAC CORP. - Florida Company Profile

Entity Name: | INMAC CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 May 1987 (38 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | P14685 |
FEI/EIN Number | 942358985 |
Address: | 2465 AUGUSTINE DRIVE, SANTA CLARA, CA, 95054 |
Mail Address: | 2465 AUGUSTINE DRIVE, SANTA CLARA, CA, 95054 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ELDRED, KENNETH A. | Director | 1075 WESTRIDGE DRIVE, PORTOLA VALLEY, CA |
WAIDE, MICHAEL J. | Secretary | 10264 PARKWOOD DRIVE #3, CUPERTINO, CA |
DOOLITTLE, WILLIAM P. | Director | 286 CATALPA DRIVE, ATHERTON, CA |
EMRICK, JOHN | Director | 1475 S.W. VISTA AVENUE, PORTLAND, CA |
HEIMBUCK JEFFREY A | President | 2465 AUGUSTINE DR, SANTA CLARA, CA |
HEIMBUCK JEFFREY A | Director | 2465 AUGUSTINE DR, SANTA CLARA, CA |
WAIDE, MICHAEL J. | Vice President | 10264 PARKWOOD DRIVE #3, CUPERTINO, CA |
ELDRED, KENNETH A. | Chairman | 1075 WESTRIDGE DRIVE, PORTOLA VALLEY, CA |
MUMFORD, JOHN | Director | 1951 LANDINGS DRIVE, MT. VIEW, CA |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-17 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-17 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State