Entity Name: | HITACHI VANTARA CORPORATION |
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: | 07 Dec 1979 (45 years ago) |
Date of dissolution: | 07 Aug 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Aug 2020 (5 years ago) |
Document Number: | 844786 |
FEI/EIN Number |
942603663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2535 Augustine Drive, Santa Clara, CA, 95054, US |
Mail Address: | 2535 Augustine Drive, Santa Clara, CA, 95054, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Otsuki Ryuichi | Director | 2535 Augustine Drive, Santa Clara, CA, 95054 |
Takahashi Naoya | Director | 2535 Augustine Drive, Santa Clara, CA, 95054 |
Householder Brian | Director | 2535 Augustine Drive, Santa Clara, CA, 95054 |
Iizuka Takeshi | Director | 2535 Augustine Drive, Santa Clara, CA, 95054 |
Leslie Christopher | Secretary | 2535 Augustine Drive, Santa Clara, CA, 95054 |
Moriyama Eiichi | Director | 2535 Augustine Drive, Santa Clara, CA, 95054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-08-07 | - | - |
REGISTERED AGENT CHANGED | 2020-08-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 2535 Augustine Drive, Santa Clara, CA 95054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 2535 Augustine Drive, Santa Clara, CA 95054 | - |
NAME CHANGE AMENDMENT | 2017-10-24 | HITACHI VANTARA CORPORATION | - |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1989-10-27 | HITACHI DATA SYSTEMS CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2020-08-07 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-11 |
Name Change | 2017-10-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-09 |
Reg. Agent Change | 2015-04-17 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State