Search icon

RICOH AMERICAS CORPORATION - Florida Company Profile

Company Details

Entity Name: RICOH AMERICAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

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
Kuroyanagi Takaji Assi 5 Dedrick Place, West Caldwell, NJ, 07006
Kawaguchi Takashi Asst 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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG6114P080010 2008-09-12 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_AG6114P080010_12C3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title FIELD OFFICE RICOH RENTAL AGREEMENT FIST QUARTER
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes W074: LEASE-RENT OF OFFICE MACHINES

Recipient Details

Recipient RICOH AMERICAS CORPORATION
UEI MAMYEJLUG9E1
Legacy DUNS 047965421
Recipient Address 1991 SUMMIT PARK DR STE 2000, ORLANDO, 328105900, UNITED STATES
PO AWARD V802U80177 2008-09-02 2008-09-12 2008-09-12
Unique Award Key CONT_AWD_V802U80177_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes C129: OTHER NON-BUILDING STRUCTURES

Recipient Details

Recipient RICOH AMERICAS CORPORATION
UEI MAMYEJLUG9E1
Legacy DUNS 047965421
Recipient Address 1991 SUMMIT PARK DR STE 2000, ORLANDO, 328105900, UNITED STATES
PO AWARD V802U80167 2008-08-14 2008-08-24 2008-08-24
Unique Award Key CONT_AWD_V802U80167_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes C129: OTHER NON-BUILDING STRUCTURES

Recipient Details

Recipient RICOH AMERICAS CORPORATION
UEI MAMYEJLUG9E1
Legacy DUNS 047965421
Recipient Address 1991 SUMMIT PARK DR STE 2000, ORLANDO, 328105900, UNITED STATES
PO AWARD V802U80127 2008-06-04 2008-06-14 2008-06-14
Unique Award Key CONT_AWD_V802U80127_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title JUN MONTHLY COPIER CHG FY 08
Product and Service Codes C129: OTHER NON-BUILDING STRUCTURES

Recipient Details

Recipient RICOH AMERICAS CORPORATION
UEI MAMYEJLUG9E1
Legacy DUNS 047965421
Recipient Address 1991 SUMMIT PARK DR STE 2000, ORLANDO, 328105900, UNITED STATES
PO AWARD V802U80108 2008-05-01 2008-05-11 2008-05-11
Unique Award Key CONT_AWD_V802U80108_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAY MAY MONTHLY COPIER BILL FY 08
Product and Service Codes C129: OTHER NON-BUILDING STRUCTURES

Recipient Details

Recipient RICOH AMERICAS CORPORATION
UEI MAMYEJLUG9E1
Legacy DUNS 047965421
Recipient Address 1991 SUMMIT PARK DR STE 2000, ORLANDO, 328105900, UNITED STATES
PO AWARD V802U80088 2008-04-09 2008-04-19 2008-04-19
Unique Award Key CONT_AWD_V802U80088_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAY MAR APR MONTHLY COPIER BILLS FY 08
Product and Service Codes C129: OTHER NON-BUILDING STRUCTURES

Recipient Details

Recipient RICOH AMERICAS CORPORATION
UEI MAMYEJLUG9E1
Legacy DUNS 047965421
Recipient Address 1991 SUMMIT PARK DR STE 2000, ORLANDO, 328105900, UNITED STATES
PO AWARD V802U80077 2008-03-13 2008-03-23 2008-03-23
Unique Award Key CONT_AWD_V802U80077_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAY MAR MONTHLY COPIER CHG FY 08
Product and Service Codes C129: OTHER NON-BUILDING STRUCTURES

Recipient Details

Recipient RICOH AMERICAS CORPORATION
UEI MAMYEJLUG9E1
Legacy DUNS 047965421
Recipient Address 1991 SUMMIT PARK DR STE 2000, ORLANDO, 328105900, UNITED STATES
PO AWARD V516U83155 2007-11-20 2007-11-30 2007-11-30
Unique Award Key CONT_AWD_V516U83155_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TONER FOR RICOH ATICIO 2020D, ID482897, 2 EACH, $3
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient RICOH AMERICAS CORPORATION
UEI K4KAA9QLLYV6
Legacy DUNS 623322815
Recipient Address 8133 EAGLE PALM DR, RIVERVIEW, 335698888, UNITED STATES

Date of last update: 02 Mar 2025

Sources: Florida Department of State