Search icon

TOYOTA TSUSHO AMERICA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TOYOTA TSUSHO 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: 08 Dec 1989 (35 years ago)
Branch of: TOYOTA TSUSHO AMERICA, INC., NEW YORK (Company Number 140433)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Dec 2004 (20 years ago)
Document Number: P27208
FEI/EIN Number 131943519

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

Address: 5401 TAGALONG PL, APOLLO BEACH, FL, 33572, US
Mail Address: 5401 TAGALONG PL, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SOTO LANESHA President 5401 TAGALONG PL, APOLLO BEACH, FL, 33572
SOTO LANESHA Agent 5401 TAGALONG PL, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 5401 TAGALONG PL, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2024-12-02 5401 TAGALONG PL, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2024-12-02 SOTO, LANESHA -
REGISTERED AGENT ADDRESS CHANGED 2024-12-02 5401 TAGALONG PL, APOLLO BEACH, FL 33572 -
CANCEL ADM DISS/REV 2004-12-20 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
ISABEL MAGDALENA, et al. VS TOYOTA MOTOR CORPORATION, etc., et al. 3D2016-2322 2016-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-1321

Parties

Name ISABEL MAGDALENA
Role Appellant
Status Active
Representations LUIS E. LLAMAS
Name TOYOTA MOTOR NORTH AMERICA, INC.
Role Appellee
Status Active
Name TOYOTA MOTOR CORPORATION
Role Appellee
Status Active
Representations STEPHANIE M. SIMM, DONALD A. BLACKWELL, JOHN C. SEIPP, JR.
Name TOYOTA TSUSHO AMERICA, INC.
Role Appellee
Status Active
Name TOYOTA MOTOR SALES USA, INC.
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-05-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ISABEL MAGDALENA
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 5/10/17
Docket Date 2017-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISABEL MAGDALENA
Docket Date 2017-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOYOTA MOTOR CORPORATION
Docket Date 2017-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOYOTA MOTOR CORPORATION
Docket Date 2017-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (TOYOTA MOTOR NORTH AMERICA, INC., TOYOTA TSUSHO AMERICA, INC. & TOYOTA MOTOR SALES USA, INC.)-45 days to 3/31/17
Docket Date 2017-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISABEL MAGDALENA
Docket Date 2016-12-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 28 VOLUMES.
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 1/27/17
Docket Date 2016-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ISABEL MAGDALENA
Docket Date 2016-11-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellants¿ motion to designate appeal as an appeal of a final order, this appeal is hereby treated as a final order.
Docket Date 2016-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to designate appeal as an appeal of a final order
On Behalf Of ISABEL MAGDALENA
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ISABEL MAGDALENA

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
AMENDED ANNUAL REPORT 2024-11-25
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State