Search icon

SILICON GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: SILICON GRAPHICS, INC.
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: 29 Nov 1989 (35 years ago)
Date of dissolution: 01 Mar 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Mar 2011 (14 years ago)
Document Number: P27092
FEI/EIN Number 942789662

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

Address: 56 HARRISON ST, STE 305 C, NEW ROCHELLE, NY, 10801, US
Mail Address: 56 HARRISON ST, STE 305 C, NEW ROCHELLE, NY, 10801, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EWALD ROBERT B Chief Executive Officer 1140 E. ARQUES AVE, SUNNYVALE, CA, 940854602
WOOD GREGORY S Secretary 1140 E. ARQUES AVE, SUNNYVALE, CA, 940854602
WOOD GREGORY S Vice President 1140 E. ARQUES AVE, SUNNYVALE, CA, 940854602
BRITT DOUGLAS M Secretary 1140 E. ARQUES AVE, SUNNYVALE, CA, 940854602
BRITT DOUGLAS M Vice President 1140 E. ARQUES AVE, SUNNYVALE, CA, 940854602
PEBWORTH TIMOTHY L Vice President 1140 E. ARQUES AVE, SUNNYVALE, CA, 940854602
GRILLO ANTHONY Director 1140 E. ARQUES AVE, SUNNYVALE, CA, 940854602
DAVIS EUGENE B Director 1140 E. ARQUES AVE, SUNNYVALE, CA, 940854602

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 56 HARRISON ST, STE 305 C, NEW ROCHELLE, NY 10801 -
CHANGE OF MAILING ADDRESS 2011-03-01 56 HARRISON ST, STE 305 C, NEW ROCHELLE, NY 10801 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1990-07-13 SILICON GRAPHICS, INC. -

Documents

Name Date
Withdrawal 2011-03-01
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State