Entity Name: | MITSUKOSHI (U.S.A.), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2021 (3 years ago) |
Document Number: | P11000013848 |
FEI/EIN Number | 990175285 |
Address: | 8063 Beacon Lake Drive, ORLANDO, FL, 32809, US |
Mail Address: | 8063 Beacon Lake Drive, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TESSITORE MICHAEL AESQ. | Agent | MORAN KIDD LYONS JOHNSON GARCIA PA, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
KOBAYASHI AYAKO | President | 8063 Beacon Lake Drive, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
Ohno Yasuhiro | Director | 8063 Beacon Lake Drive, ORLANDO, FL, 32809 |
OCHIAI MASAKAZU | Director | 3-2-5 Nishishinjuku, Shijuku, To, 160-023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000008990 | YESAKE | ACTIVE | 2016-01-25 | 2026-12-31 | No data | 8070 PRESIDENTS DRIVE, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-06 | 8063 Beacon Lake Drive, SUITE 800, ORLANDO, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-06 | 8063 Beacon Lake Drive, SUITE 800, ORLANDO, FL 32809 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | MORAN KIDD LYONS JOHNSON GARCIA PA, 111 N. ORANGE AVENUE, SUITE 900, ORLANDO, FL 32801 | No data |
REINSTATEMENT | 2021-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2017-12-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-11-08 | TESSITORE, MICHAEL A, ESQ. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-03-11 |
REINSTATEMENT | 2021-10-11 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-13 |
AMENDED ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2018-03-15 |
Amended and Restated Articles | 2017-12-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State