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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role | Address |
---|---|---|
SAIN, KENNETH W | PDCEO | 3347 Michelson Drive, Suite 100,, Irvine, CA 92612 |
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 |
Name | Role | Address |
---|---|---|
Hodkinson, Jessica L | Secretary | Two Riverfront Plaza, Newark, NJ 07102-5490 |
Name | Role | Address |
---|---|---|
ARIFIN, ATIKAH | Officer | Two Riverfront Plaza, Newark, NJ 07102-5490 |
Name | Role | Address |
---|---|---|
TADA, SEIGO | Chief Financial Officer | 3347 Michelson Drive, Suite 100,, Irvine, CA 92612 |
Name | Role | Address |
---|---|---|
TADA, SEIGO | Treasurer | 3347 Michelson Drive, Suite 100,, Irvine, CA 92612 |
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 |
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