Search icon

YAMAHA GOLF-CAR COMPANY

Company Details

Entity Name: YAMAHA GOLF-CAR COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Feb 2001 (24 years ago)
Document Number: F01000000918
FEI/EIN Number 582227420
Address: 1270 Chastain Road NW, Kennesaw, GA, 30144, US
Mail Address: 1270 Chastain Road NW, Kennesaw, GA, 30144, US
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
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

Secretary

Name Role Address
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 No data
CHANGE OF MAILING ADDRESS 2024-04-26 1270 Chastain Road NW, Kennesaw, GA 30144 No data
REGISTERED AGENT NAME CHANGED 2005-02-28 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

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: 02 Feb 2025

Sources: Florida Department of State