Search icon

PFU AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: PFU 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: 21 Nov 1991 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: P36513
FEI/EIN Number 77-0289455

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

Address: 3900 Freedom Circle, Suite 240, Santa Clara, CA, 95054, US
Mail Address: 3900 Freedom Circle, Suite 240, Santa Clara, CA, 95054, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Kutsuwada Daisuke President 3900 Freedom Circle, Santa Clara, CA, 95054
Kubo Hiroyuki Chief Financial Officer 3900 Freedom Circle, Santa Clara, CA, 95054
Hodges Andrew Secretary 3900 Freedom Circle, Santa Clara, CA, 95054
Shimizu Yasunari Director 4-5 Minatomirai 4-Chome, Yokohama, Ka, 220-867
Kutsuwada Daisuke Director 3900 Freedom Circle, Santa Clara, CA, 95054
Zama Shigeki Director 4-5 Minatomirai 4-Chome, Yokohama, Ka, 220-867
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 3900 Freedom Circle, Suite 240, Santa Clara, CA 95054 -
CHANGE OF MAILING ADDRESS 2024-04-09 3900 Freedom Circle, Suite 240, Santa Clara, CA 95054 -
AMENDMENT AND NAME CHANGE 2022-04-13 PFU AMERICA, INC. -
REGISTERED AGENT NAME CHANGED 1992-07-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-20
Amendment and Name Change 2022-04-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State