Search icon

YAMAHA GOLF-CAR COMPANY - Florida Company Profile

Company Details

Entity Name: YAMAHA GOLF-CAR COMPANY
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: 15 Feb 2001 (24 years ago)
Document Number: F01000000918
FEI/EIN Number 582227420

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

Address: 1270 Chastain Road NW, Kennesaw, GA, 30144, US
Mail Address: 1270 Chastain Road NW, Kennesaw, GA, 30144, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Chrzanowski Michael Director 1000 Georgia Highway 34E, Newnan, GA, 30265
Ruiz Kimberly J Director 6555 Katella Avenue, Cypress, CA, 90630
Donnell Stephen G Director 1270 Chastain Road NW, Kennesaw, GA, 30144
Saito Nobuhiko Secretary 1270 Chastain Road NW, Kennesaw, GA, 30144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1270 Chastain Road NW, Kennesaw, GA 30144 -
CHANGE OF MAILING ADDRESS 2024-04-26 1270 Chastain Road NW, Kennesaw, GA 30144 -
REGISTERED AGENT NAME CHANGED 2005-02-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000087833 TERMINATED 1000000944717 COLUMBIA 2023-02-20 2043-03-01 $ 99,160.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000061133 TERMINATED 1000000811343 COLUMBIA 2019-01-15 2039-01-23 $ 5,550.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State