Search icon

IKOS SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: IKOS SYSTEMS, 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: 06 Jul 1990 (35 years ago)
Date of dissolution: 18 Jul 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jul 2005 (20 years ago)
Document Number: P30069
FEI/EIN Number 770100318

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

Address: 79 GREAT OAKS BLVD, SAN JOSE, CA, 95119
Mail Address: C/O ACCOUNTS PAYABLE, 8005 SW BOECKMAN ROAD, WILSONVILLE, OR, 97070-7777
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROCKOM JOSEPH W. Vice President 19050 PRUNERIDGE AVENUE, CUPERTINO, CA
ROCKOM JOSEPH W. Secretary 19050 PRUNERIDGE AVENUE, CUPERTINO, CA
ROCKOM JOSEPH W. Treasurer 19050 PRUNERIDGE AVENUE, CUPERTINO, CA
DITZEN CHRIS VPBD 79 GREAT OAKS, SAN JOSE, CA, 95119
NUNEZ RAMON President 19050 PRUNERIDGE AVE, CUPERTINO, CA
NUNEZ RAMON Director 19050 PRUNERIDGE AVE, CUPERTINO, CA
CASILLI, GERALD S. Chairman 19050 PRUNERIDGE AVE, CUPERTINO, CA
CASILLI, GERALD S. Director 19050 PRUNERIDGE AVE, CUPERTINO, CA
HAFEMAN, DANIEL R. Vice President 19050 PRUNERIDGE AVE, CUPERTINO, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-07-18 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2002-05-03 79 GREAT OAKS BLVD, SAN JOSE, CA 95119 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 79 GREAT OAKS BLVD, SAN JOSE, CA 95119 -

Documents

Name Date
Withdrawal 2005-07-18
Reg. Agent Change 2002-08-19
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State