Search icon

INTEL CORPORATION - Florida Company Profile

Company Details

Entity Name: INTEL CORPORATION
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: 27 Apr 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Aug 1989 (36 years ago)
Document Number: P24091
FEI/EIN Number 94-1672743

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

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

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Boise April M Director 2200 Mission College Blvd., Santa Clara, CA, 95054
Smith Gregory Director 2200 Mission College Blvd., Santa Clara, CA, 95054
Goetz James Director 2200 Mission College Blvd., Santa Clara, CA, 95054
Goldsmith Andrea Director 2200 Mission College Blvd., Santa Clara, CA, 95054
Yeary Frank Director 2200 Mission College Blvd., Santa Clara, CA, 95054
Gelsinger Patrick M Chief Executive Officer 2200 Mission College Blvd., Santa Clara, CA, 95054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2200 Mission College Blvd., RNB 4-151, Santa Clara, CA 95054 -
CHANGE OF MAILING ADDRESS 2024-04-16 2200 Mission College Blvd., RNB 4-151, Santa Clara, CA 95054 -
REGISTERED AGENT NAME CHANGED 1992-07-14 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-14 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1989-08-17 INTEL CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State