Search icon

MICROSEMI FREQUENCY AND TIME CORPORATION - Florida Company Profile

Company Details

Entity Name: MICROSEMI FREQUENCY AND TIME CORPORATION
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: 16 Jan 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 May 2014 (11 years ago)
Document Number: F02000000263
FEI/EIN Number 951906306

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2355 W. CHANDLER BLVD, CHANDLER, AZ, 85224-6199, US
Mail Address: 2355 W. CHANDLER BLVD, CHANDLER, AZ, 85224-6199, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Davis Alan Secretary 2355 W. CHANDLER BLVD, CHANDLER, AZ, 852246199
Johnson Patrick Vice President 2355 W. CHANDLER BLVD, CHANDLER, AZ, 852246199
Brudzinski Randy Vice President 2355 W. CHANDLER BLVD, CHANDLER, AZ, 852246199
Moorthy Ganesh President 2355 W. CHANDLER BLVD, CHANDLER, AZ, 852246199
Bjornholt J. E Chief Financial Officer 2355 W. CHANDLER BLVD, CHANDLER, AZ, 852246199

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 2355 W. CHANDLER BLVD, CHANDLER, AZ 85224-6199 -
CHANGE OF MAILING ADDRESS 2018-08-13 2355 W. CHANDLER BLVD, CHANDLER, AZ 85224-6199 -
NAME CHANGE AMENDMENT 2014-05-29 MICROSEMI FREQUENCY AND TIME CORPORATION -
CANCEL ADM DISS/REV 2007-10-09 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Reg. Agent Change 2024-12-04
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-23
Reg. Agent Change 2018-08-13
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State