Search icon

CHIP SUPPLY, INC.

Headquarter

Company Details

Entity Name: CHIP SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jan 1979 (46 years ago)
Document Number: 605572
FEI/EIN Number 591869492
Address: 1810 S Orange Blossom Trail, Apopka, FL, 32703, US
Mail Address: 1810 S Orange Blossom Trail, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHIP SUPPLY, INC., COLORADO 20171201780 COLORADO

Agent

Name Role Address
Robinson Roselle Agent 1810 S Orange Blossom Trail, Apopka, FL, 32703

Vice President

Name Role Address
McDonald Keith Vice President 225 BROADHOLLOW RD STE 305, MELVILLE, NY, 11747
Adams Jeremy Vice President 1810 S Orange Blossom Trail, Apopka, FL, 32703

Chief Executive Officer

Name Role Address
BUFFA VINCENT Chief Executive Officer 225 BROADHOLLOW RD STE 305, MELVILLE, NY, 11747

Sr

Name Role Address
Adams Jeremy Sr 1810 S Orange Blossom Trail, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046064 MICROSS COMPONENTS, INC. ACTIVE 2021-04-05 2026-12-31 No data 7725 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
G11000103707 MICROSS COMPONENTS EXPIRED 2011-10-24 2016-12-31 No data 7725 N. ORANGE BLOSSOM TR., ORLANDO, FL, 32810
G11000019726 MICROSS COMPONENTS EXPIRED 2011-02-22 2016-12-31 No data 7725 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2012-12-06 No data No data
MERGER 2010-10-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000108555
AMENDED AND RESTATEDARTICLES 2010-10-29 No data No data
AMENDMENT 2007-12-18 No data No data
AMENDMENT 1991-07-18 No data No data
EVENT CONVERTED TO NOTES 1989-09-08 No data No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State