Search icon

TOSHIBA AMERICA BUSINESS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TOSHIBA AMERICA BUSINESS SOLUTIONS, 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: 29 Sep 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (15 years ago)
Document Number: F99000005031
FEI/EIN Number 330865305

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

Address: 25530 COMMERCENTRE DR, LAKE FOREST, CA, 92630, US
Mail Address: 25530 COMMERCENTRE DR, LAKE FOREST, CA, 92630, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
KATO KEI Director 25530 COMMERCENTRE DR, LAKE FOREST, CA, 92630
WHITE JASON Secretary 25530 COMMERCENTRE DR, LAKE FOREST, CA, 92630
TORCASO MICHAEL Treasurer 25530 COMMERCENTRE DR, LAKE FOREST, CA, 92630
TUNGATE STEVEN Vice President 25530 COMMERCENTRE DR, LAKE FOREST, CA, 92630
WHITE LARRY Director 25530 COMMERCENTRE DR, LAKE FOREST, CA, 92630
SHIMOKAWA SHIRO Director 25530 Commercentre Dr, Lake Forest, CA, 92630

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137164 TOSHIBA FINANCIAL SERVICES EXPIRED 2016-12-21 2021-12-31 - 9740 IRVINE BLVD., IRVINE, CA, 92618
G15000075106 TOSHIBA BUSINESS SOLUTIONS, USA ACTIVE 2015-07-20 2025-12-31 - 25530 COMMERCENTRE DRIVE, LAKE FOREST, CA, 92630
G14000112414 TOSHIBA BUSINESS SOLUTIONS ACTIVE 2014-11-07 2025-12-31 - 25530 COMMERCENTRE DRIVE, LAKE FOREST, CA, 92630

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 25530 COMMERCENTRE DR, LAKE FOREST, CA 92630 -
CHANGE OF MAILING ADDRESS 2018-02-06 25530 COMMERCENTRE DR, LAKE FOREST, CA 92630 -
CANCEL ADM DISS/REV 2009-10-16 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State