Entity Name: | INFINERA OPTICAL NETWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Sep 1992 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Jul 2020 (5 years ago) |
Document Number: | P40744 |
FEI/EIN Number |
74-2620088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6373 San Ignacio Avenue, San Jose, CA, 95119, US |
Mail Address: | 6373 San Ignacio Avenue, San Jose, CA, 95119, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Teichmann David L | Director | 6373 San Ignacio Avenue, San Jose, CA, 95119 |
Heard David W | President | 6373 San Ignacio Avenue, San Jose, CA, 95119 |
Heard David W | Chief Executive Officer | 6373 San Ignacio Avenue, San Jose, CA, 95119 |
Erba Nancy | Treasurer | 6373 San Ignacio Avenue, San Jose, CA, 95119 |
Erba Nancy | Chief Financial Officer | 6373 San Ignacio Avenue, San Jose, CA, 95119 |
Dousharm Amy L | Assi | 6373 San Ignacio Avenue, San Jose, CA, 95119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 6373 San Ignacio Avenue, San Jose, CA 95119 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 6373 San Ignacio Avenue, San Jose, CA 95119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-28 | UNITED AGENT GROUP INC. | - |
NAME CHANGE AMENDMENT | 2020-07-15 | INFINERA OPTICAL NETWORKS, INC. | - |
REINSTATEMENT | 2019-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2014-12-05 | CORIANT OPERATIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
Reg. Agent Change | 2024-03-28 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-16 |
Name Change | 2020-07-15 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2018-07-10 |
REINSTATEMENT | 2017-10-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State