Entity Name: | KOMATSU AMERICA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 23 Jun 1987 (38 years ago) |
Document Number: | P15190 |
FEI/EIN Number | 94-1715128 |
Address: | 8770 W Bryn Mawr Avenue, Suite 100, Chicago, IL 60631 |
Mail Address: | 8770 W Bryn Mawr Avenue, Suite 100, Chicago, IL 60631 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Schrader, Rod | Director | 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631 |
Kasbeer, Gary A. | Director | 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631 |
Kusaba, Taisuke | Director | 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631 |
Moriyama, Masayuki | Director | 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631 |
Okuda, Kozo | Director | 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631 |
Okamoto, Kosei | Director | 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631 |
Name | Role | Address |
---|---|---|
Bathelt, Ed | Executive Vice President | 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631 |
Okamoto, Kosei | Executive Vice President | 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631 |
Name | Role | Address |
---|---|---|
Bathelt, Ed | Secretary | 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631 |
Name | Role | Address |
---|---|---|
Okuda, Kozo | President | 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631 |
Name | Role | Address |
---|---|---|
Okuda, Kozo | Chief Operating Officer | 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631 |
Name | Role | Address |
---|---|---|
Schrader, Rod | Chairman | 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631 |
Name | Role | Address |
---|---|---|
Schrader, Rod | Chief Executive Officer | 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631 |
Name | Role | Address |
---|---|---|
Kasbeer, Gary A. | Executive Vice President and Chief Financial Officer | 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 8770 W Bryn Mawr Avenue, Suite 100, Chicago, IL 60631 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 8770 W Bryn Mawr Avenue, Suite 100, Chicago, IL 60631 | No data |
REGISTERED AGENT NAME CHANGED | 1992-03-12 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-12 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000378925 | ACTIVE | 1000000997174 | COLUMBIA | 2024-06-11 | 2034-06-19 | $ 404.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000099842 | TERMINATED | 1000000859978 | COLUMBIA | 2020-02-10 | 2030-02-12 | $ 422.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State