Entity Name: | AMERICAN HONDA MOTOR CO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Mar 1965 (60 years ago) |
Document Number: | 818588 |
FEI/EIN Number |
952041006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1919 TORRANCE BLVD, TORRANCE, CA, 90501, US |
Mail Address: | 1919 TORRANCE BLVD., MS 100-2W-4B, TORRANCE, CA, 90501, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Takizawa Kazuhiro | Director | 1919 TORRANCE BLVD, TORRANCE, CA, 90501 |
Mikio Himuro | Vice President | 1919 Torrance Blvd, TORRANCE, CA, 90501 |
Oe Kensuke | Director | 24000 HONDA PARKWAY, MARYSVILLE, OH, 43040 |
Ono Shinichi | Secretary | 1919 TORRANCE BLVD, TORRANCE, CA, 90501 |
Nelson Bob | Director | 24025 Honda Parkway, Marysville, OH, 43040 |
SHROYER LYLE | Vice President | 1919 TORRANCE BLVD, TORRANCE, CA, 90501 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-07-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 1919 TORRANCE BLVD, TORRANCE, CA 90501 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 1919 TORRANCE BLVD, TORRANCE, CA 90501 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAWRIE ANN MOLLE, Appellant(s) v. KIARA LYNN CAMACHO, et al., Appellee(s). | 4D2024-3349 | 2025-01-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Lawrie Ann Molle |
Role | Appellant |
Status | Active |
Representations | Scott Bryant Smith |
Name | Kiara Lynn Camacho |
Role | Appellee |
Status | Active |
Representations | John Robert Reid, Jr., Frank David Hosley, Aimee Michelle Adams |
Name | Logan Haynes Erdman |
Role | Appellee |
Status | Active |
Name | AMERICAN HONDA MOTOR CO INC |
Role | Appellee |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-04 |
AMENDED ANNUAL REPORT | 2021-09-27 |
Reg. Agent Change | 2021-07-28 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State