Search icon

KOMATSU AMERICA CORP.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

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

Executive Vice President

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

Secretary

Name Role Address
Bathelt, Ed Secretary 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631

President

Name Role Address
Okuda, Kozo President 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631

Chief Operating Officer

Name Role Address
Okuda, Kozo Chief Operating Officer 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631

Chairman

Name Role Address
Schrader, Rod Chairman 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631

Chief Executive Officer

Name Role Address
Schrader, Rod Chief Executive Officer 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631

Executive Vice President and Chief Financial Officer

Name Role Address
Kasbeer, Gary A. Executive Vice President and Chief Financial Officer 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631

Events

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

Debts

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

Documents

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