Search icon

TOYOTA MOTOR NORTH AMERICA, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Exec

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

Chief Executive Officer

Name Role Address
Toyoda Akio Chief Executive Officer 6565 Headquarters Drive, Plano, TX, 75024

Secretary

Name Role Address
Philipps-Rogers Sandra Secretary 6565 Headquarters Drive, Plano, TX, 75024

Treasurer

Name Role Address
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 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

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

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 Feb 2025

Sources: Florida Department of State