Entity Name: | KURITA AMERICA INC. |
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: | 30 Dec 2009 (15 years ago) |
Branch of: | KURITA AMERICA INC., MINNESOTA (Company Number c7e800d4-97b2-e711-8187-00155d01c6c6) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 May 2020 (5 years ago) |
Document Number: | F09000005277 |
FEI/EIN Number |
411255017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 94th Ave. No., Minneapolis, MN, 55445, US |
Mail Address: | 6600 94th Ave. No., Minneapolis, MN, 55445, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Binder Flies Jesse | Chief Financial Officer | 6600 94th Ave. No., Minneapolis, MN, 55445 |
Spekman Paul | Secretary | 6600 94th Ave. No., Minneapolis, MN, 55445 |
Becker Greg | Chief Executive Officer | 6600 94th Ave. No., Minneapolis, MN, 55445 |
Verdes Jordi | Director | 6600 94th Ave. No., Minneapolis, MN, 55445 |
Shimoda Takefumi | Director | 6600 94th Ave. No., Minneapolis, MN, 55445 |
Emslander Todd | Exec | 6600 94th Ave. No., Minneapolis, MN, 55445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 6600 94th Ave. No., Minneapolis, MN 55445 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 6600 94th Ave. No., Minneapolis, MN 55445 | - |
NAME CHANGE AMENDMENT | 2020-05-04 | KURITA AMERICA INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
CHANGING ALTERNATE NAME | 2010-12-29 | UTLILTY CHEMICALS INC. | - |
CHANGING DBA | 2010-01-04 | U.S. WATER SERVICES HOLDING COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
Name Change | 2020-05-04 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State