Search icon

SAPPORO U.S.A., INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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

Debts

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

Documents

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