Entity Name: | SOKKIA 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: | 19 Mar 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F97000001423 |
FEI/EIN Number |
480967955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16900 WEST 118TH TERRACE, OLATHE, KS, 66061 |
Mail Address: | 2232 NW 82ND AVENUE, MIAMI, FL, 33122 |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MARUYAMA KENICHIRO | COBD | 260-63, HASE, ATSUGI, KANAGAWA,, JP, 243-0036 |
YAMANAKA EITOKU | President | 16900 WEST 118TH TERRACE, OLATHE, KS, 66061 |
YAMANAKA EITOKU | Chief Executive Officer | 16900 WEST 118TH TERRACE, OLATHE, KS, 66061 |
HARA COLIN | Secretary | 203 NORTH LASALLE STREET, SUITE 2500, CHICAGO, IL, 60601 |
WELCH DENNY | Treasurer | 16900 WEST 118TH TERRACE, OLATHE, KS, 66061 |
YAMANAKA EITOKU | Director | 16900 WEST 118TH TERRACE, OLATHE, KS, 66061 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-27 | 16900 WEST 118TH TERRACE, OLATHE, KS 66061 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2003-07-28 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-11 | 16900 WEST 118TH TERRACE, OLATHE, KS 66061 | - |
REINSTATEMENT | 1999-04-26 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000899800 | TERMINATED | 1000000405560 | PINELLAS | 2012-11-19 | 2022-11-28 | $ 945.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-03-10 |
ANNUAL REPORT | 2003-07-28 |
ANNUAL REPORT | 2001-04-11 |
Reg. Agent Change | 2001-03-13 |
ANNUAL REPORT | 2000-09-18 |
REINSTATEMENT | 1999-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State