Entity Name: | FUJITSU FRONTECH NORTH 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: | 07 May 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Jul 2009 (16 years ago) |
Document Number: | P33898 |
FEI/EIN Number |
752355667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27121 TOWNE CENTRE DRIVE, SUITE 100, FOOTHILL RANCH, CA, 92610, US |
Mail Address: | 4655 GREAT AMERICA PARKWAY, SUITE 410, SANTA CLARA, CA, 95054, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
OYAKE SHUHEI | President | 36 TECHNOLOGY DRIVE, SUITE 150, IRVINE, CA, 92618 |
MORI MAHITO | Chief Financial Officer | 36 TECHNOLOGY DRIVE, SUITE 150, IRVINE, CA, 92618 |
Naoki Yoshida | Director | Fujitsu Frontech Limited, Tokyo, 206-855 |
WATABE HIROSHI | Director | Fujitsu Frontech Limited, TOKYO, 206-855 |
MATSUMOTO KUNIHIKO | Director | FUJITSU FRONTECH LIMITED, TOKYO, 206-855 |
SUGAWARA MICHITAKA | Director | 27121 TOWNE CENTRE DRIVE, FOOTHILL RANCH, CA, 92610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-26 | 27121 TOWNE CENTRE DRIVE, SUITE 100, FOOTHILL RANCH, CA 92610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 27121 TOWNE CENTRE DRIVE, SUITE 100, FOOTHILL RANCH, CA 92610 | - |
NAME CHANGE AMENDMENT | 2009-07-01 | FUJITSU FRONTECH NORTH AMERICA INC. | - |
NAME CHANGE AMENDMENT | 2001-07-09 | FUJITSU TRANSACTION SOLUTIONS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-12-31 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1992-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
NAME CHANGE AMENDMENT | 1992-04-17 | FUJITSU-ICL SYSTEMS INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-30 |
AMENDED ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State