Entity Name: | NIPPON EXPRESS 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: | 13 Oct 1981 (44 years ago) |
Branch of: | NIPPON EXPRESS U.S.A., INC., NEW YORK (Company Number 149604) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Aug 1986 (39 years ago) |
Document Number: | 850684 |
FEI/EIN Number |
131971441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 N IL RT 83, Wood Dale, IL, 60191, US |
Mail Address: | 800 N IL RT 83, Wood Dale, IL, 60191, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Abe Toshiya | President | 800 N IL RT 83, Wood Dale, IL, 60191 |
Abe Toshiya | Director | 800 N IL RT 83, Wood Dale, IL, 60191 |
Otsuki Yoshihiro | Assistant Secretary | 800 N IL RT 83, Wood Dale, IL, 60191 |
Hanna Bradley | Vice President | 800 N IL RT 83, Wood Dale, IL, 60191 |
Yamaguchi Takahiro | Treasurer | 800 N IL Rt 83, Wood Dale, IL, 60191 |
Dorst Tom | Vice President | 230-19 Int'l Airport Center Blvd., Jamaica, NY, 11413 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000080201 | AGS | ACTIVE | 2022-07-06 | 2027-12-31 | - | 2100 NW 129TH AVENUE #106, MIAMI, FL, 33182 |
G22000080200 | ASSOCIATED GLOBAL SYSTEMS | ACTIVE | 2022-07-06 | 2027-12-31 | - | 2100 NW 129TH AVENUE #106, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 800 N IL RT 83, Wood Dale, IL 60191 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 800 N IL RT 83, Wood Dale, IL 60191 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-01-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 1986-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-07 |
AMENDED ANNUAL REPORT | 2017-10-13 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State