Search icon

PANASONIC PROCUREMENT CORPORATION OF AMERICA - Florida Company Profile

Company Details

Entity Name: PANASONIC PROCUREMENT CORPORATION OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Sep 2020 (4 years ago)
Document Number: F12000001905
FEI/EIN Number 953580141

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

Address: 20000 MARINER AVENUE, SUITE 200, TORRANCE, CA, 90503
Mail Address: 20000 MARINER AVENUE, SUITE 200, TORRANCE, CA, 90503, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SHINOHARA RYO President 20000 MARINER AVENUE, SUITE 200, TORRANCE, CA, 90503
YAMAUCHI MASANAO Director 20000 MARINER AVENUE, SUITE 200, TORRANCE, CA, 90503
MOSKOWITZ MICHAEL Director TWO RIVERFRONT PLAZA, NEWARK, NJ, 07102
HODKINSON JESSICA L Secretary TWO RIVERFRONT PLAZA, NEWARK, NJ, 07102
WEINGARTEN STEPHEN C Asst TWO RIVERFRONT PLAZA, NEWARK, NJ, 07102
ARIFIN ATIKAH Officer TWO RIVERFRONT PLAZA, NEWARK, NJ, 07102

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-09-22 - -
CHANGE OF MAILING ADDRESS 2020-09-22 20000 MARINER AVENUE, SUITE 200, TORRANCE, CA 90503 -
REGISTERED AGENT CHANGED 2020-09-22 REGISTERED AGENT REVOKED -
REINSTATEMENT 2013-10-21 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
WITHDRAWAL 2020-09-22
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-16
REINSTATEMENT 2013-10-21
Foreign Profit 2012-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State