Search icon

TRIAD SEMICONDUCTOR, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIAD SEMICONDUCTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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:
Headquarter of
Company Number:
5684190
State:
IDAHO

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 Runninig Oak Circle, Stuart, FL, 34997

Unique Entity ID

Unique Entity ID:
GJKPGEL3JMJ1
CAGE Code:
32TP3
UEI Expiration Date:
2026-06-17

Business Information

Activation Date:
2025-06-20
Initial Registration Date:
2004-10-21

Central Index Key

CIK number:
0001335827
Phone:
3367742150

Latest Filings

Form type:
D
File number:
021-379884
Filing date:
2020-11-06
File:
Form type:
D
File number:
021-379881
Filing date:
2020-11-06
File:
Form type:
D
File number:
021-317706
Filing date:
2018-07-25
File:
Form type:
D
File number:
021-280155
Filing date:
2017-02-07
File:
Form type:
D
File number:
021-258900
Filing date:
2016-03-09
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State