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 |
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 |
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 | - |
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