Entity Name: | SONY ELECTRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2015 (10 years ago) |
Document Number: | P18649 |
FEI/EIN Number |
222878067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16535 VIA ESPRILLO, SAN DIEGO, CA, 92127, US |
Mail Address: | c/o Sony Corp of America, 25 Madison Ave, New York, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MANOWITZ NEAL | President | 16535 VIA ESPRILLO, SAN DIEGO, CA, 92127 |
Tholen John | Vice President | 10202 WASHINGTON BLVD, CULVER CITY, CA, 90232 |
SCARPACI THOMAS A | Seni | 25 MADISON AVENUE, NEW YORK, NY, 10010 |
ASH LAURA | Seni | 16535 VIA ESPRILLO, SAN DIEGO, CA, 92127 |
HIRAI FUMIATSU | Director | 16535 VIA ESPRILLO, SAN DIEGO, CA, 92127 |
ICHIKAWA ATSUSHI | Director | 16535 VIA ESPRILLO, SAN DIEGO, CA, 92127 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 16535 VIA ESPRILLO, SAN DIEGO, CA 92127 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 16535 VIA ESPRILLO, SAN DIEGO, CA 92127 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-05 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2015-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-10-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 1993-06-22 | SONY ELECTRONICS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-07-27 |
REINSTATEMENT | 2015-10-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State