Entity Name: | NXP SEMICONDUCTORS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jul 2007 (18 years ago) |
Date of dissolution: | 09 Mar 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Mar 2017 (8 years ago) |
Document Number: | F07000003409 |
FEI/EIN Number |
205060850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 E. PLUMERIA DR, SAN JOSE, CA, 95134 |
Mail Address: | C/O SECRETARY, NXP SEMICONDUCTORS, 6501 W WILLIAM CANNON DRIVE, AUSTIN, TX, 78735 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MASANGCAY CHRISTY | Treasurer | 411 E. PLUMERIA DR, SAN JOSE, CA, 95134 |
CASEY JAMES | President | 411 E. PLUMERIA DR, SAN JOSE, CA, 95134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-03-09 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-09 | 411 E. PLUMERIA DR, SAN JOSE, CA 95134 | - |
REGISTERED AGENT CHANGED | 2017-03-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 411 E. PLUMERIA DR, SAN JOSE, CA 95134 | - |
Name | Date |
---|---|
Withdrawal | 2017-03-09 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State