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

Pan Jit Americas, Inc.

Pan Jit Americas, Inc. is a Stock Corporation located in Tempe, AZ. Established on May 18, 2015, this corporation is officially registered under the document number 3789054 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2507 W Erie Drive, Ste 101, Tempe, AZ 85282, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Linda Mcnaughton as its official registered agent, located at 2880 Zanker Road Ste 104, San Jose, CA 95134.

Filing information

Company Name Pan Jit Americas, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3789054
Date Filed May 18, 2015
Company Age 10 years 2 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business SEMICONDUCTOR SALES

The data on Pan Jit Americas, 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

2507 W Erie Drive, Ste 101
Tempe, AZ 85282

Mailing Address

2507 W Erie Drive, Ste 101
Tempe, AZ 85282

Agent

Individual
Linda Mcnaughton
2880 Zanker Road Ste 104
San Jose, CA 95134

Principal(s)

Director
Hung-jung Fang
2507 W Erie Dr Ste 101
Tempe, AZ 85282
Secretary
Linda Mcnaughton
2507 W Erie Drive, Ste 101
Tempe, AZ 85282
Vice President
Michael Coates
2507 W Erie Dr #101
Tempe, AZ 85282
Director
Michael Coates
2507 W Erie Dr Ste 101
Tempe, AZ 85282
Director
Tso-ming Chen
2507 W Erie Dr Ste 101
Tempe, AZ 85282
Chief Executive Officer
Tso-ming Chen
2507 W Erie Drive, Ste 101
Tempe, AZ 85282
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/20/2024
Effective Date
Description

CRA Changed
From: Kelly Kay 2880 Zanker Road san Jose, CA 95134
To: Linda Mcnaughton 2880 Zanker Road san Jose, CA 95134

Event Type Statement of Information
Filed Date 1/15/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2025 12:00:00 Am

CRA Changed
From: Valerie Volmar 6954 Wildrose Terrace carlsbad, CA 92011
To: Kelly Kay 2880 Zanker Road san Jose, CA 95134

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/16/2015
Effective Date
Description
Event Type Initial Filing
Filed Date 5/18/2015
Effective Date
Description

Document Images