Search icon

AUSTIN SEMICONDUCTOR, INC. - Florida Company Profile

Company Details

Entity Name: AUSTIN SEMICONDUCTOR, 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: 21 Sep 2012 (12 years ago)
Document Number: F12000003888
FEI/EIN Number 95-4461220

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

Address: 1818 S ORANGE BLOSSOM TRL, APOPKA, FL, 32703, US
Mail Address: 1818 S ORANGE BLOSSOM TRL, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BUFFA VINCENT Director 225 BROADHOLLOW RD STE 305, MELVILLE, NY, 11747
CAPITOL CORPORATE SERVICES, INC. Agent -

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 - 7725 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
G12000104453 MICROSS COMPONENTS EXPIRED 2012-10-26 2017-12-31 - 7725 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 1818 S ORANGE BLOSSOM TRL, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2024-04-28 1818 S ORANGE BLOSSOM TRL, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-01-28 CAPITOL CORPORATE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State