Search icon

TOYOTA MOTOR SALES, U.S.A., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOYOTA MOTOR SALES, U.S.A., 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: 17 Apr 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 1990 (35 years ago)
Document Number: 832192
FEI/EIN Number 95-1958272

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6565 Headquarters Drive, Plano, TX, 75024, US
Mail Address: 6565 Headquarters Drive, Plano, TX, 75024, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Hollis A. Jack Director 6565 Headquarters Drive, Plano, TX, 75024
Nielsen Chris Director 6565 Headquarters Drive, Plano, TX, 75024
Hollis A. Jack President 6565 Headquarters Drive, Plano, TX, 75024
- Agent -
Phillips Sandra L Secretary 6565 Headquarters Drive, Plano, TX, 75024
Ingle Timothy H Treasurer 6565 Headquarters Drive, Plano, TX, 75024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000151061 LEXUS, A DIVISION OF TOYOTA MOTOR SALES USA INC ACTIVE 2023-12-13 2028-12-31 - 6565 HEADQUARTERS DRIVE, PLANO, TX, 75024
G11000025832 LEXUS- A DIVISION OF TOYOTA MOTOR SALES, U.S.A. EXPIRED 2011-03-11 2016-12-31 - 19001 SOUTH WESTERN AVE, TORRANCE, CA, 90501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 6565 Headquarters Drive, Plano, TX 75024 -
CHANGE OF MAILING ADDRESS 2024-04-15 6565 Headquarters Drive, Plano, TX 75024 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-03-07 C T CORPORATION SYSTEM -
AMENDMENT 1990-02-26 - -
AMENDMENT 1988-07-07 - -
AMENDMENT 1987-06-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State