Search icon

BRIDGESTONE AMERICAS, INC.

Company Details

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

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Secretary

Name Role Address
Suwanski Jill Secretary 200 4th Avenue South, Nashville, TN, 37201

Chie

Name Role Address
Cichi Riccardo Chie 200 4th Avenue South, Nashville, TN, 37201

Director

Name Role Address
Parker Dane Director 200 4th Avenue South, Nashville, TN, 37201

Seni

Name Role Address
Hashimoto Makoto Seni 200 4th Avenue South, Nashville, TN, 37201
M. Anes Jose Seni 200 4th Avenue South, Nashville, TN, 37201

Assi

Name Role Address
Creson Caroline Assi 200 4th Avenue South, Nashville, TN, 37201

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA010673

Parties

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

Documents

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