Search icon

SUMITOMO RUBBER NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: SUMITOMO RUBBER NORTH 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: 28 Jan 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: F11000000383
FEI/EIN Number 95-4204189

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8656 HAVEN AVE., RANCHO CUCAMONGA, CA, 91730, US
Mail Address: 8656 HAVEN AVE., RANCHO CUCAMONGA, CA, 91730, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Watanabe Yasuo Director 10 Sheridan Drive., Tonawanda, CA, 14150
Kano Shinichi Director 8656 HAVEN AVE., RANCHO CUCAMONGA, CA, 91730
NAKASONE STEVEN Secretary 1000 Wilshire Blvd, Los Angeles, CA, 90071
Thomas Darren Director 8656 HAVEN AVE., RANCHO CUCAMONGA, CA, 91730
Beiner Tobias Director 8656 HAVEN AVE., RANCHO CUCAMONGA, CA, 91730
Furuhama Kenichi Director 8656 HAVEN AVE., RANCHO CUCAMONGA, CA, 91730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001449 DUNLOP MOTORCYCLE TIRES ACTIVE 2016-01-04 2026-12-31 - 8656 HAVEN AVE., RANCHO CUCAMONGA, CA, 91730
G16000001442 FALKEN TIRE CORPORATION ACTIVE 2016-01-04 2026-12-31 - 8656 HAVEN AVE., RANCHO CUCAMONGA, CA, 91730
G16000001447 FALKEN TIRES ACTIVE 2016-01-04 2026-12-31 - 8656 HAVEN AVE., RANCHO CUCAMONGA, CA, 91730

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-12-23 SUMITOMO RUBBER NORTH AMERICA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-09-08 8656 HAVEN AVE., RANCHO CUCAMONGA, CA 91730 -
CHANGE OF MAILING ADDRESS 2014-09-08 8656 HAVEN AVE., RANCHO CUCAMONGA, CA 91730 -
REGISTERED AGENT NAME CHANGED 2014-09-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-09-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000467481 TERMINATED 1000000469974 LEON 2013-02-14 2033-02-20 $ 4,730.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State