Entity Name: | SAPPORO U.S.A., 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 May 1990 (35 years ago) |
Branch of: | SAPPORO U.S.A., INC., NEW YORK (Company Number 929282) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 May 2011 (14 years ago) |
Document Number: | P29311 |
FEI/EIN Number |
133220323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 South Broadway, Suite G40, Tarrytown, NY, 10591, US |
Mail Address: | 1999 Citracado Parkway, Escondido, CA, 92029, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Minami Masashi | President | 2 TOWNSEND STREET, San Francisco, CA, 94107 |
Yuki Yanai | Chief Financial Officer | 963 Gull Ave, Foster City, CA, 944041456 |
MOSER THOMAS D | Agent | 6170 NW 42nd Ave., Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-14 | 303 South Broadway, Suite G40, Tarrytown, NY 10591 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 303 South Broadway, Suite G40, Tarrytown, NY 10591 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-18 | 6170 NW 42nd Ave., #822, Coconut Creek, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-13 | MOSER, THOMAS DM | - |
MERGER | 2011-05-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000113453 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000424952 | ACTIVE | 1000000962849 | COLUMBIA | 2023-08-28 | 2043-08-30 | $ 4,133.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State