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 |
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 | - |
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 |
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 | - |
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