Search icon

DNP IMAGINGCOMM AMERICA CORPORATION - Florida Company Profile

Company Details

Entity Name: DNP IMAGINGCOMM AMERICA CORPORATION
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: 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

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

Address: 4524 Enterprise Drive NW, Concord, NC, 28027, US
Mail Address: 4524 Enterprise Drive NW, Concord, NC, 28027, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Suekane Shinji Director 4524 Enterprise Drive NW, Concord, NC, 28027
Tatsumi Tkahito Director 4524 Enterprise Drive NW, Concord, NC, 28027
Murakami Kazuo Chairman 4524 Enterprise Drive NW, Concord, NC, 28027
Oles David Sr 4524 Enterprise Drive NW, Concord, NC, 28027
Aoto Keishiro Vice President 4524 Enterprise Drive NW, Concord, NC, 28027
Sakoda Kazuhisa Treasurer 4524 Enterprise Drive NW, Concord, NC, 28027
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030973 INNOVATIVE FOTO ACTIVE 2021-02-25 2026-12-31 - 8A, INDUSTRIAL WAY, SALEM, NH, 03079--283

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 4524 Enterprise Drive NW, Concord, NC 28027 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 4524 Enterprise Drive NW, Concord, NC 28027 -
NAME CHANGE AMENDMENT 2014-07-02 DNP IMAGINGCOMM AMERICA CORPORATION -
REINSTATEMENT 2006-12-26 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2003-12-30 DNP IMS AMERICA CORPORATION -
REINSTATEMENT 2003-12-29 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State