Entity Name: | KONICA GRAPHIC IMAGING INTERNATIONAL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Aug 1962 (63 years ago) |
Date of dissolution: | 08 Feb 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Feb 2011 (14 years ago) |
Document Number: | 816282 |
FEI/EIN Number |
111718626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5800 FOREMOST DR. SE, GRAND RAPIDS, MI, 49546 |
Mail Address: | 71 CHARLES ST, GLEN COVE, NY, 11542 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
KAZUHIKO FUKUSHIMA | President | 5800 FOREMOST DR SE, GRAND RAPIDS, MI, 49546 |
TOSHITAKA UEMURA | Treasurer | 5800 FOREMOST DR SE, GRAND RAPIDS, MI, 49546 |
NEWTON PETER | Secretary | 5800 FOREMOST DR SE, GRAND RAPIDS, MI, 49546 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-02-08 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-08 | 5800 FOREMOST DR. SE, GRAND RAPIDS, MI 49546 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-14 | 5800 FOREMOST DR. SE, GRAND RAPIDS, MI 49546 | - |
NAME CHANGE AMENDMENT | 2000-07-10 | KONICA GRAPHIC IMAGING INTERNATIONAL, INC | - |
NAME CHANGE AMENDMENT | 1990-06-18 | KONICA IMAGING U.S.A., INC. | - |
Name | Date |
---|---|
Withdrawal | 2011-02-08 |
ANNUAL REPORT | 2010-06-16 |
ANNUAL REPORT | 2009-06-22 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-02-14 |
ANNUAL REPORT | 2006-09-05 |
ANNUAL REPORT | 2005-01-31 |
Reg. Agent Change | 2004-09-23 |
ANNUAL REPORT | 2004-09-14 |
ANNUAL REPORT | 2003-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State