RATIONAL SOFTWARE CORPORATION - Florida Company Profile

Entity Name: | RATIONAL SOFTWARE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Oct 1989 (36 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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State