Search icon

MITSUBISHI POWER AMERICAS, INC.

Company Details

Entity Name: MITSUBISHI POWER AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Apr 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 2020 (4 years ago)
Document Number: F01000001827
FEI/EIN Number 742996020
Address: 400 COLONIAL CENTER PARKWAY, Suite 400, LAKE MARY, FL, 32746, US
Mail Address: 400 COLONIAL CENTER PARKWAY, Suite 400, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Newsom, Jr. William President 400 COLONIAL CENTER PARKWAY, LAKE MARY, FL, 32746

Secretary

Name Role Address
Stoffell Christy Secretary 400 COLONIAL CENTER PARKWAY, LAKE MARY, FL, 32746

Vice President

Name Role Address
Bissonnette Mark Vice President 400 COLONIAL CENTER PARKWAY, LAKE MARY, FL, 32746

Asst

Name Role Address
Creammer Christine Asst 400 COLONIAL CENTER PARKWAY, LAKE MARY, FL, 32746

Executive Vice President

Name Role Address
Ware Henry Executive Vice President 400 COLONIAL CENTER PARKWAY, LAKE MARY, FL, 32746

Chairman

Name Role Address
Masada Junichiro Chairman 400 COLONIAL CENTER PARKWAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2020-09-30 MITSUBISHI POWER AMERICAS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 400 COLONIAL CENTER PARKWAY, Suite 400, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2015-04-24 400 COLONIAL CENTER PARKWAY, Suite 400, LAKE MARY, FL 32746 No data
NAME CHANGE AMENDMENT 2014-02-17 MITSUBISHI HITACHI POWER SYSTEMS AMERICAS, INC. No data
NAME CHANGE AMENDMENT 2006-09-11 MITSUBISHI POWER SYSTEMS AMERICAS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000201087 TERMINATED 1000000782319 SEMINOLE 2018-05-11 2038-05-23 $ 134,473.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
La Fiduciaria, S.A., Appellant(s), v. Erick Portuguez and Mitsubishi Power Americas, Inc., Appellee(s). 5D2023-3028 2023-10-09 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2023-CA-000541

Parties

Name La Fiduciaria, S.A.
Role Appellant
Status Active
Representations Jason Del Rosso, Michael A. Tessitore
Name MITSUBISHI POWER AMERICAS, INC.
Role Appellee
Status Active
Name Erick Portuguez
Role Appellee
Status Active
Representations Jamie Billotte Moses, Edward M. Fitzgerald, Rodrigo S. Da Silva, David Eric Cannella
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF APPEARANCE AS COUNSEL OF RECORD FOR APPELLEE
On Behalf Of Erick Portuguez
Docket Date 2024-01-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of La Fiduciaria, S.A.
Docket Date 2024-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Erick Portuguez
Docket Date 2024-10-31
Type Order
Subtype Order
Description Order on Motion to Lift Stay
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice
Description Notice OF JOINDER IN RESPONSE TO MOTION TO LIFT STAY (FOR AE, MITSUBISHI POWER AMERICAS, INC.)
On Behalf Of Erick Portuguez
Docket Date 2024-10-01
Type Response
Subtype Response
Description Response in opposition to Motion to Lift Stay
On Behalf Of La Fiduciaria, S.A.
Docket Date 2024-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO LIFT STAY - DENIED PER 10/31/24 ORDER
On Behalf Of Erick Portuguez
Docket Date 2023-12-13
Type Order
Subtype Order on Motion For Clarification
Description Order Deny Clarification
Docket Date 2023-12-08
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO M/CLARIFICATION
On Behalf Of La Fiduciaria, S.A.
Docket Date 2023-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF THIS COURT'S ORDER ENTERED ON OCTOBER 23, 2023 EXPEDITED RELIEF REQUESTED- AMENDED TO CORRECT CITATIONS TO APX
On Behalf Of Erick Portuguez
Docket Date 2023-12-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR CLARIFICATION
On Behalf Of Erick Portuguez
Docket Date 2023-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ERICK PORTUGUEZ
On Behalf Of Erick Portuguez
Docket Date 2023-11-29
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ INITIAL BRF & APPX ARE CONFIDENTIAL
Docket Date 2023-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, MITSUBISHI POWER AMERICAS, INC.
On Behalf Of Erick Portuguez
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/4 (FOR AE, ERICK PORTUGUEZ)
On Behalf Of Erick Portuguez
Docket Date 2023-11-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO MAINTAINCONFIDENTIALITY OF COURT RECORDS
On Behalf Of La Fiduciaria, S.A.
Docket Date 2023-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of La Fiduciaria, S.A.
Docket Date 2023-10-23
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS REVERSED; TRIAL COURT SHALL NOT PROCEED IN ANY MANNER UNTIL FURTHER ORDER FROM THIS COURT
Docket Date 2023-10-19
Type Response
Subtype Response
Description RESPONSE ~ PER 10/16 ORDER (FOR AE, MITSUBISHI POWER AMERICAS, INC.)
On Behalf Of Erick Portuguez
Docket Date 2023-10-17
Type Response
Subtype Response
Description RESPONSE ~ PER 10/16 ORDER (FOR AE, ERICK PORTUGUEZ)
On Behalf Of Erick Portuguez
Docket Date 2023-10-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 3 DAYS, AEs TO RESPOND TO MOTION TO REVIEW
Docket Date 2023-10-16
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOT FOR REVIEW
On Behalf Of La Fiduciaria, S.A.
Docket Date 2023-10-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ AMENDED AS TO APPENDIX REFERENCES ONLY
On Behalf Of La Fiduciaria, S.A.
Docket Date 2023-10-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ SEE AMENDED MOTION
On Behalf Of La Fiduciaria, S.A.
Docket Date 2023-10-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/9/2023
On Behalf Of La Fiduciaria, S.A.
Docket Date 2023-10-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc; AE PORTUGUEZ'S MOT DENIED
View View File
Docket Date 2024-11-15
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc.
On Behalf Of La Fiduciaria, S.A.
Docket Date 2024-11-08
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED WITH INSTRUCTIONS
View View File
MITSUBISHI POWER AMERICAS, INC. VS ERICK PORTUGUEZ AND LA FIDUCIARIA, S.A. 5D2023-1979 2023-06-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2023-CA-000541

Parties

Name MITSUBISHI POWER AMERICAS, INC.
Role Appellant
Status Active
Representations Edward M. Fitzgerald, David Eric Cannella, Jamie Billotte Moses
Name La Fiduciaria, S.A.
Role Appellee
Status Active
Name Erick Portuguez
Role Appellee
Status Active
Representations Rodrigo S. Da Silva
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 7/11 MOTION FOR EXTENSION OF TIME DENIED AS MOOT
Docket Date 2023-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-30
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ MOT MAINTAIN CONFIDENTIALITY GRANTED; APX RESTRICTED
Docket Date 2023-06-27
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ "MOTION TO MAINTAIN CONFIDENTIALITYOF COURT RECORDS"
On Behalf Of Mitsubishi Power Americas, Inc.
Docket Date 2023-06-27
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Mitsubishi Power Americas, Inc.
Docket Date 2023-06-27
Type Response
Subtype Response
Description RESPONSE ~ PER 6/22 ORDER
On Behalf Of Mitsubishi Power Americas, Inc.
Docket Date 2023-06-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS WHY NOT DISMISS FOR LACK OF JURISDICTION
Docket Date 2023-06-21
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ 6/8 MOTION TO STAY TREATED AS MOTION FOR REVIEW AND GRANTED. LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/27
On Behalf Of Mitsubishi Power Americas, Inc.
Docket Date 2023-06-13
Type Response
Subtype Response
Description RESPONSE ~ PER 6/12 ORDER
On Behalf Of Erick Portuguez
Docket Date 2023-06-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AEs TO RESPOND TO MOTION TO STAY
Docket Date 2023-06-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 6/8/23
On Behalf Of Mitsubishi Power Americas, Inc.
Docket Date 2023-06-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND FOR REVIEW
On Behalf Of Mitsubishi Power Americas, Inc.
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/2023
On Behalf Of Mitsubishi Power Americas, Inc.
Docket Date 2023-06-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ DENIED AS MOOT PER 7/13 ORDER
On Behalf Of Erick Portuguez

Documents

Name Date
ANNUAL REPORT 2024-04-15
Reg. Agent Change 2023-11-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-04
Name Change 2020-09-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State