Entity Name: | TOYOTA MOTOR NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Apr 2006 (19 years ago) |
Document Number: | F06000002595 |
FEI/EIN Number | 95-3141669 |
Address: | 6565 Headquarters Drive, Plano, TX, 75024, US |
Mail Address: | 6565 Headquarters Drive, Plano, TX, 75024, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Niimi Toshio | Exec | 6565 Headquarters Drive, Plano, TX, 75024 |
Nielsen Chris | Exec | 6565 Headquarters Drive, Plano, TX, 75024 |
Hollis A. Jack | Exec | 6565 Headquarters Drive, Plano, TX, 75024 |
Name | Role | Address |
---|---|---|
Toyoda Akio | Chief Executive Officer | 6565 Headquarters Drive, Plano, TX, 75024 |
Name | Role | Address |
---|---|---|
Philipps-Rogers Sandra | Secretary | 6565 Headquarters Drive, Plano, TX, 75024 |
Name | Role | Address |
---|---|---|
Watanabe Masanao | Treasurer | 6565 Headquarters Drive, Plano, TX, 75024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 6565 Headquarters Drive, Plano, TX 75024 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 6565 Headquarters Drive, Plano, TX 75024 | No data |
REGISTERED AGENT NAME CHANGED | 2008-03-07 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Feb 2025
Sources: Florida Department of State