Search icon

KURITA AMERICA INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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