Entity Name: | TOSHIBA AMERICA INFORMATION SYSTEMS, INC. |
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: | 05 Apr 1989 (36 years ago) |
Date of dissolution: | 16 Oct 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Oct 2019 (6 years ago) |
Document Number: | P23738 |
FEI/EIN Number |
330338017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5241 CALIFORNIA AVENUE, IRVINE, CA, 92617, US |
Mail Address: | 5241 CALIFORNIA AVENUE - STE. 200, IRVINE, CA, 92617 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
HASHIMOTO NORIAKI | Director | 5241 CALIFORNIA AVENUE, IRVINE, CA, 92617 |
TOMURA NAOHIRO | Director | 5241 CALIFORNIA AVENUE, IRVINE, CA, 92617 |
TOMURA NAOHIRO | President | 5241 CALIFORNIA AVENUE, IRVINE, CA, 92617 |
WHITE MELINDA | Vice President | 5241 CALIFORNIA AVENUE, IRVINE, CA, 92617 |
WHITE MELINDA | Administrator | 5241 CALIFORNIA AVENUE, IRVINE, CA, 92617 |
HARSHMAN DAVID V | Vice President | 5241 CALIFORNIA AVENUE, IRVINE, CA, 92617 |
Wilbur Kathy | Vice President | 5241 CALIFORNIA AVENUE, IRVINE, CA, 92617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-16 | 5241 CALIFORNIA AVENUE, IRVINE, CA 92617 | - |
REGISTERED AGENT CHANGED | 2019-10-16 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | 5241 CALIFORNIA AVENUE, IRVINE, CA 92617 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000156027 | LAPSED | 2008 30774 COCI | VOLUSIA COUNTY CIRCUIT COURT | 2008-04-01 | 2013-05-13 | $1,733.99 | BEA A MARTIN AND FRANK R MARTIN, 5 SEA HAWK DRIVE, ORMOND BEACH FL 32176-2131 |
Name | Date |
---|---|
Withdrawal | 2019-10-16 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State