Search icon

HYUNDAI MOTOR AMERICA CORPORATION

Company Details

Entity Name: HYUNDAI MOTOR AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 Dec 1985 (39 years ago)
Document Number: P08300
FEI/EIN Number 33-0098815
Address: 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708
Mail Address: 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Assistant Secretary

Name Role Address
EISEN, RUTH I Assistant Secretary 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

Vice President

Name Role Address
HAUGHEY, RON S Vice President 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

Finance

Name Role Address
HAUGHEY, RON S Finance 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

Director

Name Role Address
Munoz Barcelo, Jose A. Director 10550 Talbert Avenue, Fountain Valley, CA 92708
Parker, Randolph E Director 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708
Lee, Yeong Ho Director 12 Heolleung-ro, Yangjae-dong, Seocho-gu, Seoul KR
Yoon, Goo Won Director 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708
Kim, Euisung Director 12 Heolleung-ro, Yangjae-dong, Seocho-gu, Seoul KR
Lee, SeungJo Director 12 Heolleung-ro, Yangjae-dong, Seocho-gu, Seoul KR
Lee, Sihyeok Director 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

Executive Chairman

Name Role Address
Munoz Barcelo, Jose A. Executive Chairman 10550 Talbert Avenue, Fountain Valley, CA 92708

CHIEF LEGAL OFFICER

Name Role Address
Erb, Jason R. CHIEF LEGAL OFFICER 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

Secretary

Name Role Address
Erb, Jason R. Secretary 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

Chief Financial Officer

Name Role Address
Min, Kyoungjin Chief Financial Officer 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

Chief Executive Officer

Name Role Address
Parker, Randolph E Chief Executive Officer 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

President

Name Role Address
Parker, Randolph E President 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 No data
CHANGE OF MAILING ADDRESS 2021-06-02 10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA 92708 No data
REGISTERED AGENT NAME CHANGED 2021-06-02 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
ALEXIS MACK VS HYUNDAI MOTOR AMERICA, CORPORATION 2D2021-1547 2021-05-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-006453

Parties

Name ALEXIS MACK
Role Appellant
Status Active
Representations THEODORE F. GREENE, ESQ.
Name HYUNDAI MOTOR AMERICA CORPORATION
Role Appellee
Status Active
Representations DAVID B. SHELTON, ESQ., PATRICK M. DELANEY, ESQ., CHARLES P. MITCHELL, ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed December 7, 2022, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2022-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of HYUNDAI MOTOR AMERICA, CORPORATION
Docket Date 2022-10-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, HYUNDAI MOTOR AMERICA'S RESPONSE TO APPELLANT'S STATUS REPORT
On Behalf Of HYUNDAI MOTOR AMERICA, CORPORATION
Docket Date 2022-09-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall serve a response to appellant's August 2, 2022, status report within 15 days of the date of this order.
Docket Date 2022-08-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEXIS MACK
Docket Date 2022-06-21
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file an updated status report upon the receipt of an opiniondisposing of case 2D21-0020 or within 90 days of the date of the present order,whichever occurs earlier.
Docket Date 2022-05-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEXIS MACK
Docket Date 2022-02-21
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file an updated status report upon the receipt of an opinion disposing of case 2D21-0020 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2021-11-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEXIS MACK
Docket Date 2021-09-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEXIS MACK
Docket Date 2021-06-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to stay case 2D21-1547 pending the disposition of case 2D21-0020 is granted. Appellant shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-0020 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2021-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-05-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNOPPOSED MOTION TO STAY APPEAL PENDING RESOLUTION OF RELATED PRIOR APPEAL
On Behalf Of ALEXIS MACK
Docket Date 2021-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ALEXIS MACK
Docket Date 2022-11-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of appellant's status report and appellee's response, the stay granted by this court's June 3, 2021, order remains in place pending the Florida Supreme Court's disposition of SC22-1409. Appellee shall file a status report, referencing the present order, upon the receipt of an opinion disposing of SC22-1409 or within 90 days of the date of the present order, whichever occurs earlier.
THEERACHOL MAHAWAN, ANICK CHAIPRADITKUL, MONRUEDEE THAWORNMONKOLKIJ, KIATNIYOM CHAIPAKSA AND SIWAPORN MAHAWAN VS HYUNDAI MOTOR AMERICA CORPORATION, HYUNDAI MOTOR COMPANY, ENTERPRISE LEASING CO. A/K/A ENTERPRISE RENT A CAR, JOSEPH F. FLATTERY, AND CYNTHIA A. DORAN 5D2018-3614 2018-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-023652

Parties

Name THEERACHOL MAHAWAN
Role Appellant
Status Active
Representations ROY A. ALTERMAN
Name MONRUEDEE THAWORNMONKOLKIJ
Role Appellant
Status Active
Name SIWAPORN MAHAWAN
Role Appellant
Status Active
Name ANICK CHAIPRADITKUL
Role Appellant
Status Active
Name KIATNIYOM CHAIPAKSA
Role Appellant
Status Active
Name CYNTHIA A. DORAN
Role Appellee
Status Active
Name HYUNDAI MOTOR COMPANY
Role Appellee
Status Active
Name JOSEPH F. FLATTERY
Role Appellee
Status Active
Name ENTERPRISE LEASING CO. A/K/A ENTERPRISE RENT A CAR
Role Appellee
Status Active
Name HYUNDAI MOTOR AMERICA CORPORATION
Role Appellee
Status Active
Representations ERNEST H. EUBANKS, JR.
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-12-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-12-11
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/18
On Behalf Of THEERACHOL MAHAWAN
Docket Date 2018-11-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-04-25
Reg. Agent Change 2021-06-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State