Search icon

EMC CORPORATION (MASS) - Florida Company Profile

Company Details

Entity Name: EMC CORPORATION (MASS)
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: 15 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2007 (17 years ago)
Document Number: P14832
FEI/EIN Number 042680009

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

Address: 176 SOUTH STREET, HOPKINTON, MA, 01748-9103, US
Mail Address: 176 SOUTH STREET, HOPKINTON, MA, 01748-9103, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
GARCIA CHRISTOPHER A Director 176 SOUTH STREET, HOPKINTON, MA, 017489103
DELL MICHAEL Chairman 176 SOUTH STREET, HOPKINTON, MA, 017489103
ROTHBERG RICHARD J Secretary 176 SOUTH STREET, HOPKINTON, MA, 017489103
MCGILL YVONNE C Chief Financial Officer 176 SOUTH STREET, HOPKINTON, MA, 017489103
JOHNSON TYLER WII Seni 176 SOUTH STREET, HOPKINTON, MA, 017489103
RIOS BRUNILDA A Seni 176 SOUTH STREET, HOPKINTON, MA, 017489103
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-11-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-11-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2007-11-09 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-08 176 SOUTH STREET, HOPKINTON, MA 01748-9103 -
CHANGE OF MAILING ADDRESS 2004-04-08 176 SOUTH STREET, HOPKINTON, MA 01748-9103 -
REINSTATEMENT 1991-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2016-11-16
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State