Search icon

TOYOTA MOTOR NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: TOYOTA MOTOR NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2006 (19 years ago)
Document Number: F06000002595
FEI/EIN Number 95-3141669

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6565 Headquarters Drive, Plano, TX, 75024, US
Mail Address: 6565 Headquarters Drive, Plano, TX, 75024, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Niimi Toshio Exec 6565 Headquarters Drive, Plano, TX, 75024
Nielsen Chris Exec 6565 Headquarters Drive, Plano, TX, 75024
Toyoda Akio Chief Executive Officer 6565 Headquarters Drive, Plano, TX, 75024
Hollis A. Jack Exec 6565 Headquarters Drive, Plano, TX, 75024
Philipps-Rogers Sandra Secretary 6565 Headquarters Drive, Plano, TX, 75024
Watanabe Masanao Treasurer 6565 Headquarters Drive, Plano, TX, 75024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 6565 Headquarters Drive, Plano, TX 75024 -
CHANGE OF MAILING ADDRESS 2024-04-15 6565 Headquarters Drive, Plano, TX 75024 -
REGISTERED AGENT NAME CHANGED 2008-03-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
Richard Simring, Petitioner(s), v. Toyota Motor North America, Inc., et al., Respondent(s). 3D2024-2021 2024-11-12 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-26911-CA-01

Parties

Name Richard Simring
Role Petitioner
Status Active
Name TOYOTA MOTOR NORTH AMERICA, INC.
Role Respondent
Status Active
Representations Christopher Walden Lee
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13075053
On Behalf Of Richard Simring
View View File
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Richard Simring
View View File
Docket Date 2024-11-12
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of Richard Simring
View View File
Docket Date 2024-12-19
Type Record
Subtype Appendix
Description Respondent Appendix to the Response
On Behalf Of Toyota Motor North America, Inc.
View View File
Docket Date 2024-12-19
Type Response
Subtype Response
Description Response to The Petition for Writ of Prohibition
On Behalf Of Toyota Motor North America, Inc.
View View File
Docket Date 2024-11-20
Type Order
Subtype Order to File Response
Description Respondents are ordered to, and the respondent judge may (through General Counsel), file a response within thirty (30) days from the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Pro se Petitioner may file a reply within fifteen (15) days thereafter.
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 23, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
ISABEL MAGDALENA, et al. VS TOYOTA MOTOR CORPORATION, etc., et al. 3D2016-2322 2016-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-1321

Parties

Name ISABEL MAGDALENA
Role Appellant
Status Active
Representations LUIS E. LLAMAS
Name TOYOTA MOTOR NORTH AMERICA, INC.
Role Appellee
Status Active
Name TOYOTA MOTOR CORPORATION
Role Appellee
Status Active
Representations STEPHANIE M. SIMM, DONALD A. BLACKWELL, JOHN C. SEIPP, JR.
Name TOYOTA TSUSHO AMERICA, INC.
Role Appellee
Status Active
Name TOYOTA MOTOR SALES USA, INC.
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-05-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ISABEL MAGDALENA
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 5/10/17
Docket Date 2017-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISABEL MAGDALENA
Docket Date 2017-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOYOTA MOTOR CORPORATION
Docket Date 2017-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOYOTA MOTOR CORPORATION
Docket Date 2017-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (TOYOTA MOTOR NORTH AMERICA, INC., TOYOTA TSUSHO AMERICA, INC. & TOYOTA MOTOR SALES USA, INC.)-45 days to 3/31/17
Docket Date 2017-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISABEL MAGDALENA
Docket Date 2016-12-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 28 VOLUMES.
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 1/27/17
Docket Date 2016-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ISABEL MAGDALENA
Docket Date 2016-11-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellants¿ motion to designate appeal as an appeal of a final order, this appeal is hereby treated as a final order.
Docket Date 2016-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to designate appeal as an appeal of a final order
On Behalf Of ISABEL MAGDALENA
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ISABEL MAGDALENA
STEPHEN W. HAYMAN VS RUMBERGER, KIRK & CALDWELL, P.A., ET AL. 5D2015-2319 2015-07-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-12049-CIDL

Parties

Name STEPHEN W. HAYMAN
Role Appellant
Status Active
Representations JONATHAN RUCKDESCHEL, REBECCA VINOCUR
Name SOUTHEAST TOYOTA DISTRIBUTORS
Role Appellee
Status Active
Name Toyota Motor Sales USA, INC.
Role Appellee
Status Active
Name TOYOTA MOTOR NORTH AMERICA, INC.
Role Appellee
Status Active
Name Rumberger , Kirk & Caldwell,
Role Appellee
Status Active
Representations Wilbert R. Vancol, ROBERT J. RUDOCK, Dennis R. O'Connor, Mary Jaye Hall, Thomas E. Dukes, III, WHITNEY V. CRUZ
Name MELVILLE STEPHEN SMITH, III
Role Appellee
Status Active
Name JULIA MCGRATH
Role Appellee
Status Active
Name CLINTON E. CLARK
Role Appellee
Status Active
Name Toyota Motor Corporation,
Role Appellee
Status Active
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEPHEN W. HAYMAN
Docket Date 2015-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rumberger , Kirk & Caldwell,
Docket Date 2015-07-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/21
On Behalf Of Rumberger , Kirk & Caldwell,
Docket Date 2015-07-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ W/I 10 DYS, REQ FOR RECONSIDERATION OF THIS ORDER MAY BE FILED
Docket Date 2015-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/25/15
On Behalf Of STEPHEN W. HAYMAN
Docket Date 2015-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-01
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of STEPHEN W. HAYMAN
Docket Date 2015-07-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State