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 |
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 | - |
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 | - | - |
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