Search icon

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

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
Watanabe Masanao Treasurer 6565 Headquarters Drive, Plano, TX, 75024
Rogers Sandra P Secretary 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
C T CORPORATION SYSTEM Agent -

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State