Entity Name: | PANASONIC AVIONICS CORPORATION |
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: | 18 Sep 2009 (16 years ago) |
Document Number: | F09000003724 |
FEI/EIN Number |
330425071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3347 Michelson Drive, Suite 100,, Irvine, CA, 92612, US |
Mail Address: | 3347 Michelson Drive, Suite 100,, Irvine, CA, 92612, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Jordan Afiya M | Asst | Two Riverfront Plaza, Newark, NJ, 071025490 |
SAIN KENNETH W | President | 3347 Michelson Drive, Suite 100,, Irvine, CA, 92612 |
SAIN KENNETH W | Director | 3347 Michelson Drive, Suite 100,, Irvine, CA, 92612 |
SAIN KENNETH W | Chief Executive Officer | 3347 Michelson Drive, Suite 100,, Irvine, CA, 92612 |
Lee Myung Won | Director | Two Riverfront Plaza, Newark, NJ, 071025490 |
Hodkinson Jessica L | Secretary | Two Riverfront Plaza, Newark, NJ, 071025490 |
ARIFIN ATIKAH | Officer | Two Riverfront Plaza, Newark, NJ, 071025490 |
TADA SEIGO M | Chief Financial Officer | 3347 Michelson Drive, Suite 100,, Irvine, CA, 92612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-25 | 3347 Michelson Drive, Suite 100,, Irvine, CA 92612 | - |
CHANGE OF MAILING ADDRESS | 2022-02-25 | 3347 Michelson Drive, Suite 100,, Irvine, CA 92612 | - |
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: 02 Apr 2025
Sources: Florida Department of State