Search icon

TD SYNNEX CALA, INC. - Florida Company Profile

Company Details

Entity Name: TD SYNNEX CALA, 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: 24 Sep 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: F07000004749
FEI/EIN Number 42-1741020

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

Address: 3350 SW 148th Ave, Miramar, FL, 33027, US
Mail Address: 3350 SW 148th Ave, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Polk Dennis J President 3350 SW 148th Ave, Miramar, FL, 33027
Witt Marshall W Treasurer 3350 SW 148th Ave, Miramar, FL, 33027
Leung Simon Y Secretary 3350 SW 148th Ave, Miramar, FL, 33027
Grant Cheryl Director 3350 SW 148th Ave, Miramar, FL, 33027
Witt Marshall W Director 3350 SW 148th Ave, Miramar, FL, 33027
Murata Marcos J Director 3350 SW 148th Ave, Miramar, FL, 33027
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-22 3350 SW 148th Ave, Suite 401, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 3350 SW 148th Ave, Suite 401, Miramar, FL 33027 -
AMENDMENT AND NAME CHANGE 2022-12-14 TD SYNNEX CALA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-04-21 C T CORPORATION SYSTEM -
MERGER 2015-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000150175
REINSTATEMENT 2009-03-03 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-31
Amendment and Name Change 2022-12-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19
Reg. Agent Change 2016-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State