Entity Name: | RATIONAL SOFTWARE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 1989 (35 years ago) |
Date of dissolution: | 27 Sep 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Sep 2005 (20 years ago) |
Document Number: | P26472 |
FEI/EIN Number |
541217099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE ROGERS STREET, CAMBRIDGE, MA, 02142, US |
Mail Address: | ONE ROGERS STREET, CAMBRIDGE, MA, 02142, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DEVLIN MICHEAL T | President | 18880 HOMESTEAD RD., CUPERTINO, CA, 95014 |
NEIL MARK L | Secretary | 18880 HOMESTEAD RD, CUPERTINO, CA, 95014 |
DOYLE JEFFREY J | Treasurer | 18880 HOMESTEAD RD., CUPERTINO, CA, 95014 |
WILSON MICHAEL | Assistant Secretary | 18880 HOEMSTEAD RD., CUPERTINO, CA, 95014 |
NEIL MARK L | Vice President | 18880 HOMESTEAD ROAD, CUPERTINO, CA, 95014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | ONE ROGERS STREET, CAMBRIDGE, MA 02142 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | ONE ROGERS STREET, CAMBRIDGE, MA 02142 | - |
NAME CHANGE AMENDMENT | 1994-06-14 | RATIONAL SOFTWARE CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000055684 | ACTIVE | 1000000041707 | 17456 00738 | 2007-02-09 | 2027-02-28 | $ 117,816.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
Withdrawal | 2005-09-27 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-03-08 |
ANNUAL REPORT | 2003-01-17 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-06-04 |
ANNUAL REPORT | 1997-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State