Entity Name: | DNP IMAGINGCOMM AMERICA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Jul 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jul 2014 (11 years ago) |
Document Number: | F98000004319 |
FEI/EIN Number | 62-1575799 |
Address: | 4524 Enterprise Drive NW, Concord, NC, 28027, US |
Mail Address: | 4524 Enterprise Drive NW, Concord, NC, 28027, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Suekane Shinji | Director | 4524 Enterprise Drive NW, Concord, NC, 28027 |
Tatsumi Tkahito | Director | 4524 Enterprise Drive NW, Concord, NC, 28027 |
Name | Role | Address |
---|---|---|
Murakami Kazuo | Chairman | 4524 Enterprise Drive NW, Concord, NC, 28027 |
Name | Role | Address |
---|---|---|
Oles David | Sr | 4524 Enterprise Drive NW, Concord, NC, 28027 |
Name | Role | Address |
---|---|---|
Aoto Keishiro | Vice President | 4524 Enterprise Drive NW, Concord, NC, 28027 |
Name | Role | Address |
---|---|---|
Sakoda Kazuhisa | Treasurer | 4524 Enterprise Drive NW, Concord, NC, 28027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000030973 | INNOVATIVE FOTO | ACTIVE | 2021-02-25 | 2026-12-31 | No data | 8A, INDUSTRIAL WAY, SALEM, NH, 03079--283 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-09 | 4524 Enterprise Drive NW, Concord, NC 28027 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 4524 Enterprise Drive NW, Concord, NC 28027 | No data |
NAME CHANGE AMENDMENT | 2014-07-02 | DNP IMAGINGCOMM AMERICA CORPORATION | No data |
REINSTATEMENT | 2006-12-26 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
NAME CHANGE AMENDMENT | 2003-12-30 | DNP IMS AMERICA CORPORATION | No data |
REINSTATEMENT | 2003-12-29 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000133199 | ACTIVE | 1000000777503 | COLUMBIA | 2018-03-23 | 2038-03-28 | $ 874.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000206890 | TERMINATED | 1000000708543 | COLUMBIA | 2016-03-21 | 2036-03-23 | $ 959.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J13000823212 | TERMINATED | 1000000494959 | LEON | 2013-04-18 | 2033-04-24 | $ 459.13 | 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 | 2024-04-09 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State