Search icon

RICOH AMERICAS CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICOH AMERICAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Mar 1987 (38 years ago)
Date of dissolution: 01 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Apr 2016 (9 years ago)
Document Number: P13835
FEI/EIN Number 222783521
Address: 70 VALLEY STREAM PARKWAY, MALVERN, PA, 19355
Mail Address: 70 VALLEY STREAM PARKWAY, MALVERN, PA, 19355
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Brodigan Martin Chairman 5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006
LASALLE BILL Secretary 70 VALLEY STREAM PARKWAY, MALVERN, PA, 19355
HANS ALLEN A Assistant Secretary 5 DEDRICK PLACE, WEST CALDWELL, NJ, 07006
Crowe Gary Secretary 70 VALLEY STREAM PARKWAY, MALVERN, PA, 19355
Crowe Gary Vice President 70 VALLEY STREAM PARKWAY, MALVERN, PA, 19355
Kawaguchi Takashi Asst 5 Dedrick Place, West Caldwell, NJ, 07006
Kuroyanagi Takaji Assi 5 Dedrick Place, West Caldwell, NJ, 07006
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-05 70 VALLEY STREAM PARKWAY, MALVERN, PA 19355 -
CHANGE OF MAILING ADDRESS 2012-11-05 70 VALLEY STREAM PARKWAY, MALVERN, PA 19355 -
NAME CHANGE AMENDMENT 2007-05-16 RICOH AMERICAS CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1992-03-11 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-11 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1988-03-02 RICOH CORPORATION -

Documents

Name Date
WITHDRAWAL 2016-04-01
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-02-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DR05P0001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1858.68
Base And Exercised Options Value:
-1858.68
Base And All Options Value:
-1858.68
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-05-17
Description:
DEOBLIGATION OF FUNDS FOR CLOSEOUT
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
7490: MISCELLANEOUS OFFICE MACHINES
Procurement Instrument Identifier:
W912DR04P0046
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-253.12
Base And Exercised Options Value:
-253.12
Base And All Options Value:
-253.12
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-10-16
Description:
DEOBLIGATION OF FUNDS FOR CLOSEOUT
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
7490: MISCELLANEOUS OFFICE MACHINES
Procurement Instrument Identifier:
AG6114P080010
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
29648.70
Base And Exercised Options Value:
29648.70
Base And All Options Value:
29648.70
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-09-12
Description:
FIELD OFFICE RICOH RENTAL AGREEMENT FIST QUARTER
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
W074: LEASE-RENT OF OFFICE MACHINES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State