Entity Name: | HITACHI HEALTH CARE AMERICAS CORPORATION |
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: | 20 Oct 1995 (29 years ago) |
Date of dissolution: | 29 Oct 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Oct 2021 (3 years ago) |
Document Number: | F95000005127 |
FEI/EIN Number |
34-1619915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1959 SUMMIT COMMERCE PARKTWINSBURG, OH 440, TWINSBURG, OH, US |
Mail Address: | 1959 SUMMIT COMMERCE PARKTWINSBURG, OH 440, TWINSBURG, OH, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Yasuhiko Taniguchi | Chief Executive Officer | 1959 SUMMIT COMMERCE PARK TWINSBURG OH 440, Twinsburg, OH |
Kurz RICHARD | Director | 1959 SUMMIT COMMERCE PARK TWINSBURG OH 440, Twinsburg, OH |
Hahn John | Executive Vice President | 1959 SUMMIT COMMERCE PK TWINSBURG OH 44087, Twinsburg, OH |
KATZ Richard | Vice President | 1959 SUMMIT COMMERCE PK TWINSBURG OH 44087, Twinsburg, OH |
KATZ Richard | a | 1959 SUMMIT COMMERCE PK TWINSBURG OH 44087, Twinsburg, OH |
Waddell John | Executive Vice President | 1959 Summit Commerce Park, Twinsburg, OH |
Barnes Brian | Comp | 1959 SUMMIT COMMERCE PARK, TWINSBURG, OH, 44278 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 1959 SUMMIT COMMERCE PARKTWINSBURG, OH 440, TWINSBURG, OH | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 1959 SUMMIT COMMERCE PARKTWINSBURG, OH 440, TWINSBURG, OH | - |
NAME CHANGE AMENDMENT | 2017-04-10 | HITACHI HEALTH CARE AMERICAS CORPORATION | - |
REINSTATEMENT | 2009-05-26 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
Withdrawal | 2021-10-29 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-23 |
Name Change | 2017-04-10 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-07-18 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State