Search icon

JVCKENWOOD USA CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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