Search icon

FUJIFILM SONOSITE, INC. - Florida Company Profile

Company Details

Entity Name: FUJIFILM SONOSITE, 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: 19 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jan 2013 (12 years ago)
Document Number: F98000003502
FEI/EIN Number 911405022

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

Address: 21919 30TH DRIVE SE, BOTHELL, WA, 98021-3904
Mail Address: FUJIFILM Holdings America Corporation, 200 Summit Lake Drive, Valhalla, NY, 10595-1356, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
Fabian Richard President 21919 30th Drive SE, Bothell, WA, 98021
Karlgaard Sarah Secretary FUJIFILM Holdings America Corporation, Valhalla, NY, 105951356
Nakashima Kenya Treasurer FUJIFILM Holdings America Corporation, Valhalla, NY, 105951356
Higuchi Jun Director 200 Summit Lake Drive, Valhalla, NY, 10595
Higuchi Masayuki Director 7-3 Akasaka 9-chome, Tokyo
Akiyama Masataka Director Midtown West 7-3 Akasaka 9-chome Minato-ku, Tokyo, 107-052
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-05-16 21919 30TH DRIVE SE, BOTHELL, WA 98021-3904 -
NAME CHANGE AMENDMENT 2013-01-09 FUJIFILM SONOSITE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2012-08-01 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2011-11-22 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-01 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-11-19 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State