Search icon

MAZDA MOTOR OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: MAZDA MOTOR OF AMERICA, 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: 14 Dec 1988 (36 years ago)
Document Number: P22116
FEI/EIN Number 952668359

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

Address: ATTN: TAX DEPT, 200 SPECTRUM CTR DR, STE 100, IRVINE, CA, 92618, US
Mail Address: ATTN: TAX DEPT, 200 SPECTRUM CTR DR, STE 100, IRVINE, CA, 92618, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Donnelly Tom President 200 SPECTRUM CENTER DR, IRVINE, CA, 92618
REED KAREN Director 200 SPECTRUM CTR DR, STE 100, IRVINE, CA, 92618
MURPHY SHAWN W Secretary 200 SPECTRUM CENTER DR, IRVINE, CA, 92618
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97254900025 MAZDA NORTH AMERICAN OPERATIONS ACTIVE 1997-09-11 2027-12-31 - 200 SPECTRUM CTR DRIVE, SUITE 100, IRVINE, CA, 92618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 ATTN: TAX DEPT, 200 SPECTRUM CTR DR, STE 100, IRVINE, CA 92618 -
CHANGE OF MAILING ADDRESS 2018-04-03 ATTN: TAX DEPT, 200 SPECTRUM CTR DR, STE 100, IRVINE, CA 92618 -
REGISTERED AGENT NAME CHANGED 1992-06-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000044198 TERMINATED 1000000004063 11721 2368 2004-03-30 2024-04-28 $ 1,697.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State