Search icon

PANASONIC AVIONICS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 02 Apr 2025

Sources: Florida Department of State