Search icon

SONY AMERICAS HOLDING INC. - Florida Company Profile

Company Details

Entity Name: SONY AMERICAS HOLDING 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: 09 Nov 2000 (24 years ago)
Date of dissolution: 06 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: F00000006582
FEI/EIN Number 954750499

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

Mail Address: 25 MADISON AVENUE, C/O SCA LEGAL, 26TH FLOOR, NEW YORK, NY, 10010, US
Address: 25 MADISON AVENUE, NEW YORK, NY, 10010, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCARPACI THOMAS Secretary 25 MADISON AVENUE, NEW YORK, NY, 10010
SCARPACI THOMAS Vice President 25 MADISON AVENUE, NEW YORK, NY, 10010
BOEHM TIMOTHY Vice President 25 MADISON AVENUE, NEW YORK, NY, 10010
KHALIL MARK President 25 Madison Avenue, New York, NY, 10010
Quartarolo Susan Asst 25 MADISON AVENUE, NEW YORK, NY, 10010
HALBY KAREN L Executive 25 MADISON AVENUE, NEW YORK, NY, 10010
SAI TAKUMI Vice President 10202 W. WASHINGTON BLVD, CULVER CITY, CA, 90232
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 25 MADISON AVENUE, NEW YORK, NY 10010 -
CHANGE OF MAILING ADDRESS 2016-04-07 25 MADISON AVENUE, NEW YORK, NY 10010 -
REINSTATEMENT 2006-05-01 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000503209 TERMINATED 1000000834616 COLUMBIA 2019-07-22 2039-07-24 $ 569,362.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2021-01-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State