Search icon

AMERICAN HONDA FINANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN HONDA FINANCE 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: 15 May 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2013 (12 years ago)
Document Number: P06035
FEI/EIN Number 953472715

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

Address: 1919 TORRANCE BLVD, TORRANCE, CA, 90501, US
Mail Address: 1919 TORRANCE BLVD, TORRANCE, CA, 90501, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Hirose Masaharu President 1919 Torrance Blvd, TORRANCE, CA, 90501
Himuro Mikio Secretary 1919 TORRANCE BLVD, TORRANCE, CA, 90501
HONDA PAUL C Vice President 1919 Torrance Blvd, TORRANCE, CA, 90501
Shao Jessie Asst 1919 Torrance Blvd, Torrance, CA, 90501
Oda Jon Risk 1919 Torrance Blvd, Torrance, CA, 90501
Kawaguchi Masao Director 2-1-1 MINAMI AOYAMA, MINATO KU,, TOKYO, 107-856
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121412 ACURA FINANCIAL SERVICES ACTIVE 2022-09-26 2027-12-31 - 1919 TORRANCE BLVD., TORRANCE, CA, 90501
G08218900004 ACURA FINANCIAL SERVICES EXPIRED 2008-08-05 2013-12-31 - 20800 MADRONA AVENUE, TORRANCE, CA, 90503
G02175900045 HONDA FINANCIAL SERVICES ACTIVE 2002-06-20 2027-12-31 - 1919 TORRANCE BLVD, TORRANCE, CA, 90501

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-08-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-10 1919 TORRANCE BLVD, TORRANCE, CA 90501 -
CHANGE OF MAILING ADDRESS 2020-12-10 1919 TORRANCE BLVD, TORRANCE, CA 90501 -
AMENDMENT 2013-03-18 - -
AMENDMENT 2012-09-20 - AFFIDAVIT TO CHG OFFICER/DIRECTORS

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2021-08-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State