Search icon

3COM CORPORATION

Company Details

Entity Name: 3COM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 May 1988 (37 years ago)
Date of dissolution: 18 Aug 1997 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Aug 1997 (27 years ago)
Document Number: P19227
FEI/EIN Number 94-2605794
Address: 5400 BAYFRONT PLAZA, M/S 1308, SANTA CLARA, CA 95052
Mail Address: 5400 BAYFRONT PLAZA, M/S 1308, SANTA CLARA, CA 95052
Place of Formation: CALIFORNIA

Secretary

Name Role Address
ROBERTS, JANICE Secretary 5400 BAYFRONT PLAZA, SANTA CLARA, CA
HART, JOHN H Secretary 5400 BAYFRONT PLAZA, SANTA CLARA, CA
PAISLEY, CHRISTOPHER B. Secretary 5400 BAYFRONT PLAZA, SANTA CLARA, CA
ENGEL, DEBRA Secretary 5400 BAYFRONT PLAZA, SANTA CLARA, CA

Vice President

Name Role Address
ROBERTS, JANICE Vice President 5400 BAYFRONT PLAZA, SANTA CLARA, CA
HART, JOHN H Vice President 5400 BAYFRONT PLAZA, SANTA CLARA, CA
PAISLEY, CHRISTOPHER B. Vice President 5400 BAYFRONT PLAZA, SANTA CLARA, CA
ENGEL, DEBRA Vice President 5400 BAYFRONT PLAZA, SANTA CLARA, CA

PCE

Name Role Address
BENHAMOU, ERIC PCE 5400 BAYFRONT PLAZA, SANTA CLARA, CA

President

Name Role Address
FINOCCHIO JR., ROBERT J. President 5400 BAYFRONT PLAZA, SANTA CLARA, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-08-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-08-18 5400 BAYFRONT PLAZA, M/S 1308, SANTA CLARA, CA 95052 No data
CHANGE OF MAILING ADDRESS 1997-08-18 5400 BAYFRONT PLAZA, M/S 1308, SANTA CLARA, CA 95052 No data

Documents

Name Date
WITHDRAWAL 1997-08-18
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1995-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State