Search icon

AMERICAN HONDA MOTOR CO INC

Company Details

Entity Name: AMERICAN HONDA MOTOR CO INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Mar 1965 (60 years ago)
Document Number: 818588
FEI/EIN Number 952041006
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Takizawa Kazuhiro Director 1919 TORRANCE BLVD, TORRANCE, CA, 90501
Oe Kensuke Director 24000 HONDA PARKWAY, MARYSVILLE, OH, 43040
Nelson Bob Director 24025 Honda Parkway, Marysville, OH, 43040

Vice President

Name Role Address
Mikio Himuro Vice President 1919 Torrance Blvd, TORRANCE, CA, 90501
SHROYER LYLE Vice President 1919 TORRANCE BLVD, TORRANCE, CA, 90501

Secretary

Name Role Address
Ono Shinichi Secretary 1919 TORRANCE BLVD, TORRANCE, CA, 90501

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA014173

Parties

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State