Active
Updated 7/15/2025 12:00:00 AM

Tf Semiconductor Solutions Inc

Tf Semiconductor Solutions Inc is a Stock Corporation located in Chandler, AZ. Established on December 4, 2014, this corporation is officially registered under the document number 3731319 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 2335 W. Chandler Blvd., Chandler, AZ 85224 and mailing address is 2355 W. Chandler Blvd., Chandler, AZ 85224, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent, located at 2710 Gateway Oaks Drive Ste 150n, Sacramento, CA 95833.

Filing information

Company Name Tf Semiconductor Solutions Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3731319
Date Filed December 4, 2014
Company Age 10 years 8 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Manufacturing

The data on Tf Semiconductor Solutions Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2335 W. Chandler Blvd.
Chandler, AZ 85224

Mailing Address

2355 W. Chandler Blvd.
Chandler, AZ 85224

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
2710 Gateway Oaks Drive Ste 150n
Sacramento, CA 95833

Principal(s)

Secretary
Alan Davis
2355 W. Chandler Blvd.
Chandler, AZ 85224
Authorized person for 16 entities. See all →
Director
James Eric Bjornholt
2355 W. Chandler Blvd.
Chandler, AZ 85224
Authorized person for 20 entities. See all →
Chief Financial Officer
James Eric Bjornholt
2355 W. Chandler Blvd.
Chandler, AZ 85224
Authorized person for 20 entities. See all →
Director
Rich Simoncic
2355 W. Chandler Blvd.
Chandler, AZ 85224
Authorized person for 3 entities. See all →
Chief Executive Officer
Rich Simoncic
2355 W. Chandler Blvd.
Chandler, AZ 85224
Authorized person for 3 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/11/2023
Effective Date
Description

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 12/23/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 1430 Blue Oaks Blvd., Suite 288
To: 1430 Blue Oaks Blvd., Suite 220

Annual Report Due Date
From: 12/31/2022 12:00:00 Am
To: 12/31/2023 12:00:00 Am

CRA Changed
From: Roger Lee 1430 Blue Oaks Blvd., Suite 288 roseville, CA 95747
To: Roger Lee 1430 Blue Oaks Blvd., Suite 220 roseville, CA 95747

Event Type Initial Filing
Filed Date 12/4/2014
Effective Date
Description

Document Images