Search icon

INFINERA OPTICAL NETWORKS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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