Entity Name: | MICROSEMI SOLUTIONS (U.S.) 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: | 06 Oct 2015 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Jan 2020 (5 years ago) |
Document Number: | F15000004427 |
FEI/EIN Number |
770290544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2355 W. Chandler Blvd., Chandler, AZ, 85224, US |
Mail Address: | 2355 W. Chandler Blvd., Chandler, AZ, 85224, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Moorthy Ganesh | President | 2355 W. Chandler Blvd., Chandler, AZ, 85224 |
Bjornholt James E | Chief Financial Officer | 2355 W. Chandler Blvd., Chandler, AZ, 85224 |
Davis Alan | Secretary | 2355 W. Chandler Blvd., Chandler, AZ, 85224 |
Mitra Sumit | Vice President | 2355 W. Chandler Blvd., Chandler, AZ, 85224 |
Johnson Patrick | Vice President | 2355 W. Chandler Blvd., Chandler, AZ, 85224 |
Simoncic Rich | Vice President | 2355 W. Chandler Blvd., Chandler, AZ, 85224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-01-14 | MICROSEMI SOLUTIONS (U.S.) INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-05 | 2355 W. Chandler Blvd., Chandler, AZ 85224 | - |
CHANGE OF MAILING ADDRESS | 2019-11-05 | 2355 W. Chandler Blvd., Chandler, AZ 85224 | - |
REINSTATEMENT | 2019-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-19 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2017-01-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2016-05-12 | MICROSEMI STORAGE SOLUTIONS (U.S.), INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
Reg. Agent Change | 2024-12-04 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-19 |
Name Change | 2020-01-14 |
REINSTATEMENT | 2019-11-05 |
ANNUAL REPORT | 2018-01-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State