Search icon

TRIAD SEMICONDUCTOR, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRIAD SEMICONDUCTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIAD SEMICONDUCTOR, 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: 24 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2021 (4 years ago)
Document Number: P02000080278
FEI/EIN Number 522370245

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

Address: 1760 Jonestown Road, WINSTON-SALEM, NC, 27103, US
Mail Address: 1760 Jonestown Road, WINSTON-SALEM, NC, 27103, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRIAD SEMICONDUCTOR, INC., IDAHO 5684190 IDAHO

Central Index Key

CIK number Mailing Address Business Address Phone
1335827 3900 WESTPOINT BLVD, SUITE D, WINSTON SALEM, NC, 27103 3900 WESTPOINT BLVD, SUITE D, WINSTON SALEM, NC, 27103 3367742150

Filings since 2020-11-06

Form type D
File number 021-379884
Filing date 2020-11-06
File View File

Filings since 2020-11-06

Form type D
File number 021-379881
Filing date 2020-11-06
File View File

Filings since 2018-07-25

Form type D
File number 021-317706
Filing date 2018-07-25
File View File

Filings since 2017-02-07

Form type D
File number 021-280155
Filing date 2017-02-07
File View File

Filings since 2016-03-09

Form type D
File number 021-258900
Filing date 2016-03-09
File View File

Filings since 2015-10-16

Form type D/A
File number 021-229699
Filing date 2015-10-16
File View File

Filings since 2014-12-09

Form type D
File number 021-229699
Filing date 2014-12-09
File View File

Filings since 2011-08-25

Form type D
File number 021-164936
Filing date 2011-08-25
File View File

Filings since 2010-02-16

Form type D/A
File number 021-80022
Filing date 2010-02-16
File View File

Filings since 2009-03-06

Form type REGDEX
File number 021-80022
Filing date 2009-03-06
File View File

Filings since 2009-03-06

Form type REGDEX
File number 021-80022
Filing date 2009-03-06
File View File

Filings since 2008-07-28

Form type REGDEX
File number 021-80022
Filing date 2008-07-28
File View File

Filings since 2008-04-07

Form type REGDEX
File number 021-80022
Filing date 2008-04-07
File View File

Filings since 2008-04-07

Form type REGDEX
File number 021-80022
Filing date 2008-04-07
File View File

Filings since 2005-08-08

Form type REGDEX
File number 021-80022
Filing date 2005-08-08
File View File

Key Officers & Management

Name Role Address
Hayden Lynn President 5406 S.E. Running Oak Circle, Stuart, FL, 34997
KEMERLING JAMES C Vice President 3529 Volunteer Road, Pinnacle, NC, 27043
Fay Robert W Director 373 Amberjack Place, Melbourne Beach, FL, 32951
White Paul Director 1211 62nd Street NW, Bradenton, FL, 34209
Bell David Director 130 Teakwood Lane, Mooresville, NC, 28117
Case Thurman Director 1427 Redbud Tr., Auston, TX, 78746
HAYDEN LYNN Agent 5406 SE Running Oak Circle, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-11 5406 SE Running Oak Circle, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2022-02-10 1760 Jonestown Road, WINSTON-SALEM, NC 27103 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 1760 Jonestown Road, WINSTON-SALEM, NC 27103 -
AMENDMENT 2021-05-12 - -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 HAYDEN, LYNN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-06-23 - -
AMENDMENT 2020-06-18 - -
AMENDMENT 2020-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-02-10
Amendment 2021-05-12
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-10-09
Amendment 2020-06-23
Amendment 2020-06-18
Amendment 2020-05-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State