Search icon

HITACHI HEALTH CARE AMERICAS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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