Search icon

IKOS SYSTEMS, INC.

Company Details

Entity Name: IKOS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 77-0100318
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

Vice President

Name Role Address
ROCKOM, JOSEPH W. Vice President 19050 PRUNERIDGE AVENUE, CUPERTINO, CA
HAFEMAN, DANIEL R. Vice President 19050 PRUNERIDGE AVE, CUPERTINO, CA

Secretary

Name Role Address
ROCKOM, JOSEPH W. Secretary 19050 PRUNERIDGE AVENUE, CUPERTINO, CA

Treasurer

Name Role Address
ROCKOM, JOSEPH W. Treasurer 19050 PRUNERIDGE AVENUE, CUPERTINO, CA

VPBD

Name Role Address
DITZEN, CHRIS VPBD 79 GREAT OAKS, SAN JOSE, CA 95119

President

Name Role Address
NUNEZ, RAMON President 19050 PRUNERIDGE AVE, CUPERTINO, CA

Director

Name Role Address
NUNEZ, RAMON Director 19050 PRUNERIDGE AVE, CUPERTINO, CA
CASILLI, GERALD S. Director 19050 PRUNERIDGE AVE, CUPERTINO, CA

Chairman

Name Role Address
CASILLI, GERALD S. Chairman 19050 PRUNERIDGE AVE, CUPERTINO, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-07-18 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2002-05-03 79 GREAT OAKS BLVD, SAN JOSE, CA 95119 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 79 GREAT OAKS BLVD, SAN JOSE, CA 95119 No data

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 Feb 2025

Sources: Florida Department of State