Search icon

KONICA MINOLTA LABORATORY U.S.A., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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