Search icon

MITSUBISHI MOTORS CREDIT OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: MITSUBISHI MOTORS CREDIT 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: 02 Nov 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Mar 1991 (34 years ago)
Document Number: P31641
FEI/EIN Number 330431467

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

Address: 4031 Aspen Grove Drive, Franklin, TN, 37067-2940, US
Mail Address: 4031 Aspen Grove Drive, Franklin, TN, 37067-2940, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Booth Dan Chairman 4031 Aspen Grove Drive, Franklin, TN, 370672940
Knight Katherine Secretary 4031 Aspen Grove Drive, Franklin, TN, 370672940
Baba Takayuki Director 1-21 Shibaura, 3-Chome, Tokyo, 108840
Fukuzumi Takashi Director 1-21 Shibaura, 3-Chome, Tokyo, 108840
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4031 Aspen Grove Drive, Suite 650, Franklin, TN 37067-2940 -
CHANGE OF MAILING ADDRESS 2024-04-30 4031 Aspen Grove Drive, Suite 650, Franklin, TN 37067-2940 -
REGISTERED AGENT NAME CHANGED 1992-06-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-08 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1991-03-21 MITSUBISHI MOTORS CREDIT OF AMERICA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000439525 TERMINATED 0000486511 02746 01141 2002-10-15 2007-11-05 $ 102,095.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323041033

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2016-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State