Search icon

MURATA ELECTRONICS NORTH AMERICA, INC.

Company Details

Entity Name: MURATA ELECTRONICS NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Mar 2000 (25 years ago)
Document Number: F00000001304
FEI/EIN Number 581773923
Address: 3330 Cumberland Blvd. SE, Suite 700, Atlanta, GA, 30339, US
Mail Address: 3330 Cumberland Blvd. SE, Suite 700, Atlanta, GA, 30339, US
Place of Formation: TEXAS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
KIRK DAVID President 2200 LAKE PARK DRIVE, SMYRNA, GA, 30080

Director

Name Role Address
KIRK DAVID Director 2200 LAKE PARK DRIVE, SMYRNA, GA, 30080
Fujita Yoshitaka Director 10-1 Higashikotari 1-Chome, Kyoto, 617-855
Murata Tsuneo Director 10-1 Higashikotari 1-Chome, Kyoto, 617-855

Treasurer

Name Role Address
FUKUI YOSHIHARU Treasurer 2200 LAKE PARK DRIVE, SMYRNA, GA, 30080

Secretary

Name Role Address
GREGUS JEFF Secretary 2200 LAKE PARK DRIVE, SMYRNA, GA, 30080

Vice President

Name Role Address
WILDER WOODY Vice President 2200 LAKE PARK DRIVE, SMYRNA, GA, 30080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 3330 Cumberland Blvd. SE, Suite 700, Atlanta, GA 30339 No data
CHANGE OF MAILING ADDRESS 2024-09-10 3330 Cumberland Blvd. SE, Suite 700, Atlanta, GA 30339 No data
REGISTERED AGENT NAME CHANGED 2010-06-28 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2010-06-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State