Entity Name: | YKK (U.S.A.) 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: | 15 Jan 1993 (32 years ago) |
Branch of: | YKK (U.S.A.) INC., NEW YORK (Company Number 129019) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 17 Dec 2004 (20 years ago) |
Document Number: | F93000000207 |
FEI/EIN Number |
131939408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 COBB INDUSTRIAL DRIVE, MARIETTA, GA, 30066, US |
Mail Address: | 2300 Windy Ridge Pkwy SE, Atlanta, GA, 30339, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Reed James K | Director | 2300 Windy Ridge Pkwy SE, Atlanta, GA, 30339 |
Smith John | President | 1300 COBB INDUSTRIAL DRIVE, MARIETTA, GA, 30066 |
Dickinson Georgett B | Secretary | 2300 Windy Ridge Pkwy SE, Atlanta, GA, 30339 |
D'Emilio Lisha | Treasurer | 2300 Windy Ridge Pkwy SE, Atlanta, GA, 30339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-06 | 1300 COBB INDUSTRIAL DRIVE, MARIETTA, GA 30066 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-14 | CORPORATION SERVICE COMPANY | - |
MERGER | 2004-12-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000050749 |
REINSTATEMENT | 2004-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-27 | 1300 COBB INDUSTRIAL DRIVE, MARIETTA, GA 30066 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-06-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State