Search icon

MR. MICROCHIP SOFTWARE CENTER, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MR. MICROCHIP SOFTWARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. MICROCHIP SOFTWARE CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Jul 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 1991 (34 years ago)
Document Number: L04461
FEI/EIN Number 593084068

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

Address: 1975 Hempstead Turnpike, East Meadow, NY, 11554, US
Mail Address: P.O. BOX 480151, DELRAY BEACH, FL, 33448, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MR. MICROCHIP SOFTWARE CENTER, INC., NEW YORK 1676062 NEW YORK

Key Officers & Management

Name Role Address
WALZER, JAMES L. President 1975 Hempstead Turnpike, East Meadow, NY, 11554
WALZER, JAMES L. Director 1975 Hempstead Turnpike, East Meadow, NY, 11554
WALZER, JAMES L. Agent 8868 GOLDEN MOUNTAIN CIRCLE, BOYNTON BEACH, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000069838 CLAIMS-WAREHOUSING EXPIRED 2016-07-15 2021-12-31 - 6176 ISLAND BEND, APT. C, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 1975 Hempstead Turnpike, SUITE 406, East Meadow, NY 11554 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 8868 GOLDEN MOUNTAIN CIRCLE, BOYNTON BEACH, FL 33473 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 1975 Hempstead Turnpike, SUITE 406, East Meadow, NY 11554 -
NAME CHANGE AMENDMENT 1991-09-30 MR. MICROCHIP SOFTWARE CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State