Entity Name: | JVCKENWOOD USA 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: | 05 Mar 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Nov 2014 (10 years ago) |
Document Number: | P01100 |
FEI/EIN Number |
952948901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 Worsham Avenue, Long Beach, CA, 90808, US |
Mail Address: | P.O. Box 22745, Long Beach, CA, 90801, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
JASIN MARK | Director | 1440 Corporate Drive, Irving, TX, 75038 |
HOAG DAVID C | Director | 4001 Worsham Avenue, Long Beach, CA, 90808 |
Jackson Timi | Secretary | 1440 Corporate Drive, Irving, TX, 75038 |
Boyd John | Treasurer | 4001 Worsham Avenue, Long Beach, CA, 90808 |
Muraoka Osamu | Chairman | 1440 Corporate Drive, Irving, TX, 75038 |
Okushima Toru | Director | 1440 Corporate Drive, Irving, TX, 75038 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-18 | 4001 Worsham Avenue, Long Beach, CA 90808 | - |
CHANGE OF MAILING ADDRESS | 2025-01-18 | 4001 Worsham Avenue, Long Beach, CA 90808 | - |
NAME CHANGE AMENDMENT | 2014-11-18 | JVCKENWOOD USA CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-01 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1996-09-20 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000149219 | TERMINATED | 1000000984103 | COLUMBIA | 2024-03-08 | 2044-03-13 | $ 3,895.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-23 |
AMENDED ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State