Entity Name: | BRIDGESTONE AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Nov 2001 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Dec 2008 (16 years ago) |
Document Number: | F01000005853 |
FEI/EIN Number | 88-0335067 |
Address: | 200 4th Avenue South, Nashville, TN, 37201, US |
Mail Address: | 200 4th Avenue South, Nashville, TN, 37201, US |
Place of Formation: | NEVADA |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Suwanski Jill | Secretary | 200 4th Avenue South, Nashville, TN, 37201 |
Name | Role | Address |
---|---|---|
Cichi Riccardo | Chie | 200 4th Avenue South, Nashville, TN, 37201 |
Name | Role | Address |
---|---|---|
Parker Dane | Director | 200 4th Avenue South, Nashville, TN, 37201 |
Name | Role | Address |
---|---|---|
Hashimoto Makoto | Seni | 200 4th Avenue South, Nashville, TN, 37201 |
M. Anes Jose | Seni | 200 4th Avenue South, Nashville, TN, 37201 |
Name | Role | Address |
---|---|---|
Creson Caroline | Assi | 200 4th Avenue South, Nashville, TN, 37201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 200 4th Avenue South, Nashville, TN 37201 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 200 4th Avenue South, Nashville, TN 37201 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-14 | UNITED AGENT GROUP INC. | No data |
NAME CHANGE AMENDMENT | 2008-12-22 | BRIDGESTONE AMERICAS, INC. | No data |
NAME CHANGE AMENDMENT | 2003-01-16 | BRIDGESTONE AMERICAS HOLDING, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000086933 | TERMINATED | 1000000571942 | LEON | 2014-01-08 | 2024-01-15 | $ 345.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HENRY B. WYNN, Appellant(s) v. BRIDGESTONE AMERICAS, INC. d/b/a FIRESTONE COMPLETE AUTO CARE, Appellee(s). | 4D2024-0960 | 2024-04-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Henry B. Wynn |
Role | Appellant |
Status | Active |
Name | BRIDGESTONE AMERICAS, INC. |
Role | Appellee |
Status | Active |
Representations | Henry Alexander Moreno |
Name | Hon. Luis Delgado, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Henry B. Wynn |
Docket Date | 2024-07-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED that Appellant's July 1, 2024 "motion to withdraw appeal and for order remanding case to lower court for subsequent order of transfer" is treated as a notice of voluntary dismissal and this case is dismissed. |
View | View File |
Docket Date | 2024-07-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Appellant's Motion to Withdraw Appeal and for Order Remanding Case to Lower Court |
Docket Date | 2024-06-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-06-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal - 253 pages |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-04-26 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-04-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-04-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-29 |
Reg. Agent Change | 2019-05-14 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State