Search icon

RATIONAL SOFTWARE CORPORATION

Company Details

Entity Name: RATIONAL SOFTWARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Oct 1989 (35 years ago)
Date of dissolution: 27 Sep 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Sep 2005 (19 years ago)
Document Number: P26472
FEI/EIN Number 54-1217099
Address: ONE ROGERS STREET, CAMBRIDGE, MA 02142
Mail Address: ONE ROGERS STREET, CAMBRIDGE, MA 02142
Place of Formation: DELAWARE

President

Name Role Address
DEVLIN, MICHEAL T President 18880 HOMESTEAD RD., CUPERTINO, CA 95014

Secretary

Name Role Address
NEIL, MARK L Secretary 18880 HOMESTEAD RD, CUPERTINO, CA 95014

Treasurer

Name Role Address
DOYLE, JEFFREY J Treasurer 18880 HOMESTEAD RD., CUPERTINO, CA 95014

Assistant Secretary

Name Role Address
WILSON, MICHAEL Assistant Secretary 18880 HOEMSTEAD RD., CUPERTINO, CA 95014

Vice President

Name Role Address
NEIL, MARK L Vice President 18880 HOMESTEAD ROAD, CUPERTINO, CA 95014

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 ONE ROGERS STREET, CAMBRIDGE, MA 02142 No data
CHANGE OF MAILING ADDRESS 2005-04-29 ONE ROGERS STREET, CAMBRIDGE, MA 02142 No data
NAME CHANGE AMENDMENT 1994-06-14 RATIONAL SOFTWARE CORPORATION No data

Debts

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

Documents

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: 03 Feb 2025

Sources: Florida Department of State