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 |
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 |
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 |
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 | - |
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 |
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