Detail by Entity Name

Foreign Profit Corporation

INTEL CORPORATION

Filing Information
P24091 94-1672743 04/27/1989 DE ACTIVE NAME CHANGE AMENDMENT 08/17/1989 NONE
Principal Address
2200 Mission College Blvd.
RNB 4-151
Santa Clara, CA 95054

Changed: 04/16/2024
Mailing Address
2200 Mission College Blvd.
RNB 4-151
Santa Clara, CA 95054

Changed: 04/16/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/14/1992

Address Changed: 07/14/1992
Officer/Director Detail Name & Address

Title Director

Boise, April Miller
2200 Mission College Blvd.
RNB 4-151
Santa Clara, CA 95054

Title Director

Smith, Gregory
2200 Mission College Blvd.
RNB 4-151
Santa Clara, CA 95054

Title Director

Goetz, James
2200 Mission College Blvd.
RNB 4-151
Santa Clara, CA 95054

Title Director

Goldsmith, Andrea
2200 Mission College Blvd.
RNB 4-151
Santa Clara, CA 95054

Title Director

Yeary, Frank
2200 Mission College Blvd.
RNB 4-151
Santa Clara, CA 95054

Title CEO

Gelsinger, Patrick
2200 Mission College Blvd.
RNB 4-151
Santa Clara, CA 95054

Title CFO

Zinsner, David
2200 Mission College Blvd.
RNB 4-151
Santa Clara, CA 95054

Title Authorized signor

Wong, Clara
2200 Mission College Blvd.
RNB 4-151
Santa Clara, CA 95054

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/18/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
05/01/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/26/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/12/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format