Search icon

PANASONIC AVIONICS CORPORATION

Company Details

Entity Name: PANASONIC AVIONICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 18 Sep 2009 (15 years ago)
Document Number: F09000003724
FEI/EIN Number 33-0425071
Address: 3347 Michelson Drive, Suite 100,, Irvine, CA 92612
Mail Address: 3347 Michelson Drive, Suite 100,, Irvine, CA 92612
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Asst. Secretary

Name Role Address
Jordan, Afiya M Asst. Secretary Two Riverfront Plaza, Newark, NJ 07102-5490
Bonfiglio, Sundi Y Asst. Secretary 3347 Michelson Drive, Suite 100,, Irvine, CA 92612

PDCEO

Name Role Address
SAIN, KENNETH W PDCEO 3347 Michelson Drive, Suite 100,, Irvine, CA 92612

Director

Name Role Address
Lee, Myung Won Director Two Riverfront Plaza, Newark, NJ 07102-5490
HIGUCHI, YASUYUKI Director Shiodome Hamarikyu Bldg,, 8-21-1 Ginza, Chuo-ku, Tokyo 104-0061 JP

Secretary

Name Role Address
Hodkinson, Jessica L Secretary Two Riverfront Plaza, Newark, NJ 07102-5490

Officer

Name Role Address
ARIFIN, ATIKAH Officer Two Riverfront Plaza, Newark, NJ 07102-5490

Chief Financial Officer

Name Role Address
TADA, SEIGO Chief Financial Officer 3347 Michelson Drive, Suite 100,, Irvine, CA 92612

Treasurer

Name Role Address
TADA, SEIGO Treasurer 3347 Michelson Drive, Suite 100,, Irvine, CA 92612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 3347 Michelson Drive, Suite 100,, Irvine, CA 92612 No data
CHANGE OF MAILING ADDRESS 2022-02-25 3347 Michelson Drive, Suite 100,, Irvine, CA 92612 No data

Documents

Name Date
Reg. Agent Change 2024-09-25
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-10

Date of last update: 24 Feb 2025

Sources: Florida Department of State