Entity Name: | KONICA MINOLTA LABORATORY U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Sep 2005 (20 years ago) |
Date of dissolution: | 11 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Apr 2019 (6 years ago) |
Document Number: | F05000005440 |
FEI/EIN Number |
770465197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3224 W LAKE MARY BLVD, STE 1530, LAKE MARY, FL, 32746 |
Mail Address: | 100 WILLIAMS DRIVE, RAMSEY, NJ, 07446 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Ishii Tomoyuki | President | 2855 Campus Dr, Ste 100, San Mateo, CA, 94403 |
CUPKA BRIAN | Secretary | 2855 Campus Drive, San Mateo, CA, 94403 |
DeSantis Holly | Chief Financial Officer | 2855 Campus Drive Suite 100, San Mateo, CA, 94403 |
Sumiyama Allan | Boar | 2855 Campus Drive Suite 100, San Mateo, CA, 94403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-11 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 3224 W LAKE MARY BLVD, STE 1530, LAKE MARY, FL 32746 | - |
REGISTERED AGENT CHANGED | 2019-04-11 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2018-04-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2011-11-01 | KONICA MINOLTA LABORATORY U.S.A., INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 3224 W LAKE MARY BLVD, STE 1530, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
Withdrawal | 2019-04-11 |
REINSTATEMENT | 2018-04-17 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-05-01 |
Name Change | 2011-11-01 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-01-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State