Search icon

CANON SOLUTIONS AMERICA, INC.

Branch

Company Details

Entity Name: CANON SOLUTIONS AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Oct 2003 (21 years ago)
Branch of: CANON SOLUTIONS AMERICA, INC., NEW YORK (Company Number 304603)
Date of dissolution: 10 Jan 2025 (a month ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jan 2025 (a month ago)
Document Number: F03000005271
FEI/EIN Number 132677004
Address: ONE CANON PARK, MELVILLE, NY, 11747, US
Mail Address: 300 COMMERCE SQUARE BLVD, ATTN: TAX DEPARTMENT, BURLINGTON, NJ, 08016, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
SHINICHI YOSHIDA Chairman ONE CANON PARK, MELVILLE, NY, 11747

Treasurer

Name Role Address
Furuyama Junichi Treasurer One Canon Park, Melville, NY, 11747

Director

Name Role Address
LIEBMAN SEYMOUR Director ONE CANON PARK, MELVILLE, NY, 11747

Secretary

Name Role Address
HIMELSTEIN STEVEN Secretary ONE CANON PARK, MELVILLE, NY, 11747

President

Name Role Address
KOWALCZUK PETER President ONE CANON PARK, MELVILLE, NY, 11747

Exec

Name Role Address
MCMAHON FRANCIS Exec ONE CANON PARK, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 ONE CANON PARK, MELVILLE, NY 11747 No data
CHANGE OF MAILING ADDRESS 2014-04-23 ONE CANON PARK, MELVILLE, NY 11747 No data
NAME CHANGE AMENDMENT 2013-01-18 CANON SOLUTIONS AMERICA, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2011-02-01 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2010-10-29 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2008-03-12 CANON BUSINESS SOLUTIONS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000598770 TERMINATED 1000000612146 LEON 2014-05-05 2034-05-09 $ 188,480.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000806431 TERMINATED 1000000486091 BROWARD 2013-04-15 2023-04-24 $ 4,254.08 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
WILLIAM JOHN HAASE VS CANON SOLUTIONS AMERICA INC., ET AL. SC2021-0294 2021-02-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292018CC005978A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D21-231

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-10035

Parties

Name CANON SOLUTIONS AMERICA, INC.
Role Respondent
Status Active
Representations Lawrence Kosto
Name The Print Page, LLC.
Role Respondent
Status Active
Name HON. JOELLE MANNINO OBER, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name William John Haase
Role Petitioner
Status Active

Docket Entries

Docket Date 2021-02-24
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of William John Haase
View View File
Docket Date 2021-02-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of William John Haase
View View File
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2021-02-25
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot.
WILLIAM JOHN HAASE VS CANON SOLUTIONS AMERICA, INC. AND THE PRINTED PAGE, LLC. 2D2021-0231 2021-01-19 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-5978

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-10035

Parties

Name WILLIAM JOHN HAASE
Role Appellant
Status Active
Name CANON SOLUTIONS AMERICA, INC.
Role Appellee
Status Active
Representations LAWRENCE M. KOSTO, ESQ.
Name THE PRINTED PAGE, L L C
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-05
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2021-02-25
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v.Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla.1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkinsv. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.Petitioner's motion for leave to proceed in forma pauperis is hereby deniedas moot.
Docket Date 2021-02-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Villanti, and Sleet
Docket Date 2021-02-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for protective order is denied as moot.
Docket Date 2021-02-11
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from nonfinal, nonappealable orders. Appellant's motion for protective order is denied as moot.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM JOHN HAASE
Docket Date 2021-02-08
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ /AFFIDAVIT FOR PROTECTIVE ORDER UNDER FL RULES OF CIVIL PROCEDURE 1.280(c)
On Behalf Of WILLIAM JOHN HAASE
Docket Date 2021-02-08
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of WILLIAM JOHN HAASE
Docket Date 2021-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2021-02-02
Type Order
Subtype Order on Filing Fee
Description Miscellaneous--fee
Docket Date 2021-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-01
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ This appeal was transferred from the circuit court acting in its appellate capacity. The transferred documents include three notices of appeal by William John Haase challenging (1) an order on rule to show cause hearing, (2) an order denying third party's emergency motion for protective order, and (3) order denying motion to suppress hearing to show cause.Appellant shall show cause within fifteen days why this appeal should not be dismissed as from nonfinal, nonappealable orders.
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FEE OWED
On Behalf Of WILLIAM JOHN HAASE
WILLIAM JOHN HAASE VS CANON SOLUTIONS AMERICA, INC., ET AL 2D2020-3442 2020-11-25 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-5978

Parties

Name WILLIAM JOHN HAASE
Role Appellant
Status Active
Name CANON SOLUTIONS AMERICA, INC.
Role Appellee
Status Active
Name THE PRINTED PAGE, L L C
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-28
Type Notice
Subtype Notice
Description Notice
On Behalf Of WILLIAM JOHN HAASE
Docket Date 2020-12-17
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ CASANUEVA, SLEET, AND LUCAS
Docket Date 2020-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal is transferred to the Thirteenth Judicial Circuit Court for Hillsborough County.
Docket Date 2020-12-11
Type Response
Subtype Response
Description RESPONSE
On Behalf Of WILLIAM JOHN HAASE
Docket Date 2020-12-02
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ COUNTY COURT CASE WITH ORDER
On Behalf Of WILLIAM JOHN HAASE

Documents

Name Date
Withdrawal 2025-01-10
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State