Search icon

FUJIFILM HEALTHCARE AMERICAS CORPORATION - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FUJIFILM HEALTHCARE AMERICAS 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: 22 Dec 1983 (41 years ago)
Branch of: FUJIFILM HEALTHCARE AMERICAS CORPORATION, NEW YORK (Company Number 1974021)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Nov 2021 (4 years ago)
Document Number: P00373
FEI/EIN Number 132531985

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

Address: 81 Hartwell Avenue, Lexington, MA, 02421, US
Mail Address: 81 Hartwell Avenue, Lexington, MA, 02421, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Karlgaard Sarah Secretary 81 Hartwell Avenue, Lexington, MA, 02421
Nakashima Kenya Treasurer 81 Hartwell Avenue, Lexington, MA, 02421
Akiyama Masataka Director 81 Hartwell Avenue, Lexington, MA, 02421
Izawa Hidetoshi President 81 Hartwell Avenue, Lexington, MA, 02421
Higuchi Jun Chairman 81 Hartwell Avenue, Lexington, MA, 02421
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 81 Hartwell Avenue, Ste 300, Lexington, MA 02421 -
AMENDMENT AND NAME CHANGE 2021-11-05 FUJIFILM HEALTHCARE AMERICAS CORPORATION -
CHANGE OF MAILING ADDRESS 2018-02-19 81 Hartwell Avenue, Ste 300, Lexington, MA 02421 -
REINSTATEMENT 2011-12-30 - -
REGISTERED AGENT NAME CHANGED 2011-12-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-12-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-04-19 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2000-06-23 FUJIFILM MEDICAL SYSTEMS U.S.A., INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-15
Amendment and Name Change 2021-11-05
ANNUAL REPORT 2021-02-09
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State