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 |
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 | - |
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 | - | - |
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