Search icon

NEC AMERICA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NEC AMERICA, 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: 13 Jun 1979 (46 years ago)
Branch of: NEC AMERICA, INC., NEW YORK (Company Number 153816)
Date of dissolution: 31 Jul 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jul 2006 (19 years ago)
Document Number: 843443
FEI/EIN Number 131980975

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

Address: 6555 NORTH STATE HIGHWAY 161, IRVING, TX, 75039, US
Mail Address: 8 CORPORATE CENTER DR, C/O NEC USA, INC., MELVILLE, NY, 11747-3112, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KONDO TADAO President 2890 SCOTT BLVD., SANTA CLARA, CA, 95050
KONDO TADAO Chief Executive Officer 2890 SCOTT BLVD., SANTA CLARA, CA, 95050
MATSUYAMA SOICHIRO Treasurer 6555 NORTH STATE HWY 161, IRVING, TX, 75039
KENNEY GERALD P Vice President 6555 NORTH STATE HWY 161, IRVING, TX, 75039
KENNEY GERALD P Secretary 6555 NORTH STATE HWY 161, IRVING, TX, 75039
IWAMA MORIMI Director 6555 NORTH STATE HWY 161, IRVING, TX, 75039
MATSUOKA KUNITOMO Director 6555 NORTH STATE HIGHWAY 161, IRVING, TX, 75039
RETEMEYER DEON Assistant Secretary 8 CORPORATE CENTER DR, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-07-31 - -
REINSTATEMENT 2001-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-03 6555 NORTH STATE HIGHWAY 161, IRVING, TX 75039 -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1997-03-20 6555 NORTH STATE HIGHWAY 161, IRVING, TX 75039 -
AMENDMENT 1985-10-22 - -

Documents

Name Date
Withdrawal 2006-07-31
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-28
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-05-06
REINSTATEMENT 2001-12-03
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State