Entity Name: | PFU AMERICA, INC. |
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: | 19 Apr 2016 (9 years ago) |
Date of dissolution: | 28 Jun 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jun 2019 (6 years ago) |
Document Number: | F16000001827 |
FEI/EIN Number |
770454809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 E ARQUES AVE, SUNNYVALE, CA, 94085, US |
Mail Address: | 1250 E. ARQUES AVENUE, M/S 124, SUNNYVALE, CA, 94085 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
TSURUMI KENJIRO | Executive Vice President | 1250 E ARQUES AVE, SUNNYVALE, CA, 94085 |
ABE KOICHI | President | 4-5 MINATOMIRAI 4-CHOME,NISHI-KU, YOKOHAMA, KA, 220-867 |
Haruki Hiroshi | Secretary | 1250 E ARQUES AVE, SUNNYVALE, CA, 94085 |
Haruki Hiroshi | Vice President | 1250 E ARQUES AVE, SUNNYVALE, CA, 94085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-06-28 | - | - |
CHANGE OF MAILING ADDRESS | 2019-06-28 | 1250 E ARQUES AVE, SUNNYVALE, CA 94085 | - |
REGISTERED AGENT CHANGED | 2019-06-28 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2018-05-18 | PFU AMERICA, INC. | - |
Name | Date |
---|---|
Withdrawal | 2019-06-28 |
ANNUAL REPORT | 2019-04-01 |
Name Change | 2018-05-18 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-04-13 |
Foreign Profit | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State