Search icon

MITSUBISHI HC CAPITAL AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: MITSUBISHI HC CAPITAL AMERICA, 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: 25 Aug 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: F97000004460
FEI/EIN Number 330380629

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

Address: 800 CONNECTICUT AVENUE, NORWALK, CT, 06854, US
Mail Address: 800 CONNECTICUT AVENUE, NORWALK, CT, 06854, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HIRAI DOUG Secretary 800 CONNECTICUT AVENUE, NORWALK, CT, 06854
PAGLIARO VALERIE Vice President 800 CONNECTICUT AVENUE, NORWALK, CT, 06854
Cormier Annie Vice President 800 CONNECTICUT AVENUE, NORWALK, CT, 06854
Rosa Brian President 800 CONNECTICUT AVENUE, NORWALK, CT, 06854
Johanneson Chris Vice President 800 CONNECTICUT AVENUE, NORWALK, CT, 06854
Weinewuth Craig President Suite 1100 West One Pierce Pl,, Itasca, IL, 60143
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089399 CUSTOMER PAYMENT SOLUTIONS ACTIVE 2024-07-26 2029-12-31 - 800 CONNECTICUT AVE, NORWALK, CT, 06854

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-10-04 MITSUBISHI HC CAPITAL AMERICA, INC. -
CHANGE OF MAILING ADDRESS 2016-04-06 800 CONNECTICUT AVENUE, NORWALK, CT 06854 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 800 CONNECTICUT AVENUE, NORWALK, CT 06854 -
CANCEL ADM DISS/REV 2009-10-28 - -
REGISTERED AGENT NAME CHANGED 2009-10-28 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2004-03-08 HITACHI CAPITAL AMERICA CORP. -
REGISTERED AGENT ADDRESS CHANGED 2003-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-26
Name Change 2021-10-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State