Search icon

FUJITSU FRONTECH NORTH AMERICA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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