Search icon

ZILOG, INC.

Company Details

Entity Name: ZILOG, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Oct 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F99000005064
FEI/EIN Number 133092996
Address: 532 RACE STREET, SAN JOSE, CA, 95126
Mail Address: 532 RACE STREET, SAN JOSE, CA, 95126
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
THORBURN JAMES M President 532 RACE STREET, SAN JOSE, CA, 95126

Vice President

Name Role Address
GRACE PERRY Vice President 532 RACE STREET, SAN JOSE, CA, 95126
JOCHNOWITZ DANIEL M Vice President 532 RACE STREET, SAN JOSE, CA, 95126

Director

Name Role Address
BURGER MICHAEL D Director 532 RACE STREET, SAN JOSE, CA, 95126
PRICE WILLIAM S Director 532 RACE STREET, SAN JOSE, CA, 95126
MARREN JOHN M Director 532 RACE STREET, SAN JOSE, CA, 95126

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 532 RACE STREET, SAN JOSE, CA 95126 No data
CHANGE OF MAILING ADDRESS 2002-02-21 532 RACE STREET, SAN JOSE, CA 95126 No data

Documents

Name Date
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-04-27
Foreign Profit 1999-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State