Search icon

NIPPON EXPRESS U.S.A., INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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