Search icon

SAKATA SEED CORPORATION - Florida Company Profile

Company Details

Entity Name: SAKATA SEED CORPORATION
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: 01 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2014 (10 years ago)
Document Number: F95000005785
FEI/EIN Number 980087035

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

Address: 13459 County Road 100, Woodland, CA, 95776, US
Mail Address: 13459 County Road 100, Woodland, CA, 95776, US

Key Officers & Management

Name Role Address
Kuroiwa Kazuo Director 2-7-1, NAKAMACHIDAI, TSUZUKI, YOKOHAMA JAPAN, OC
SAKATA HIROSHI President 2-7-1, NAKAMACHIDAI, TSUZUKI, YOKOHAMA JAPAN, AL
Furuki Toshihiko Director 2-7-1, NAKAMACHIDAI, TSUZUKI, YOKOHAMA JAPAN, OC
JOHNSON RANDALL R Agent 20900 STATE RD 82, FT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 13459 County Road 100, Woodland, CA 95776 -
CHANGE OF MAILING ADDRESS 2024-03-08 13459 County Road 100, Woodland, CA 95776 -
REGISTERED AGENT NAME CHANGED 2014-10-08 JOHNSON, RANDALL R -
REINSTATEMENT 2014-10-08 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-07-20 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 20900 STATE RD 82, FT MYERS, FL 33913 -

Court Cases

Title Case Number Docket Date Status
SAKATA SEED CORPORATION VS FLORIDA DEPT. OF TRANSPORTATION 2D2019-3127 2019-08-15 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-008

Parties

Name SAKATA SEED CORPORATION
Role Appellant
Status Active
Representations R. CLAY MATHEWS, ESQ., DAVID SMOLKER, ESQ., Jane Cynthia Graham, Esq.
Name FLORIDA DEPT. OF TRANSPORTATION
Role Appellee
Status Active
Representations RICHARD E. SHINE, ESQ., MARC PEOPLES, ESQ.

Docket Entries

Docket Date 2020-04-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SAKATA SEED CORPORATION
Docket Date 2020-03-17
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2020-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS
On Behalf Of FLORIDA DEPT. OF TRANSPORTATION
Docket Date 2020-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 9, 2020.
Docket Date 2020-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SAKATA SEED CORPORATION
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 1/23/20
On Behalf Of SAKATA SEED CORPORATION
Docket Date 2019-10-31
Type Order
Subtype Order on Motion to Transfer
Description Order Denying Transfer to Other Court ~ The appellee's motion to transfer is denied. Cf. Sinclair Fund, Inc. v. Burton, 623 So. 2d 587, 588 (Fla. 4th DCA 1993).
Docket Date 2019-10-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPPOSITION TO APPELLEE'S MOTION TO TRANSFER
On Behalf Of SAKATA SEED CORPORATION
Docket Date 2019-10-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to transfer.
Docket Date 2019-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 12/9/19
On Behalf Of SAKATA SEED CORPORATION
Docket Date 2019-10-09
Type Motions Other
Subtype Motion to Transfer
Description Motion To Transfer To Another Court
On Behalf Of FLORIDA DEPT. OF TRANSPORTATION
Docket Date 2019-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 192 PAGES
Docket Date 2019-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA DEPT. OF TRANSPORTATION
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FOWARDED BY DEP. OF TRANSPORTATION
On Behalf Of SAKATA SEED CORPORATION
Docket Date 2019-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SAKATA SEED CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State