Search icon

PFU AMERICA, INC.

Company Details

Entity Name: PFU AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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
Address: 3900 Freedom Circle, Suite 240, Santa Clara, CA 95054
Mail Address: 3900 Freedom Circle, Suite 240, Santa Clara, CA 95054
Place of Formation: CALIFORNIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
Kutsuwada, Daisuke President 3900 Freedom Circle, Suite 240 Santa Clara, CA 95054

Chief Executive Officer

Name Role Address
Kutsuwada, Daisuke Chief Executive Officer 3900 Freedom Circle, Suite 240 Santa Clara, CA 95054

Chief Financial Officer

Name Role Address
Kubo, Hiroyuki Chief Financial Officer 3900 Freedom Circle, Suite 240 Santa Clara, CA 95054

Secretary

Name Role Address
Hodges, Andrew Secretary 3900 Freedom Circle, Suite 240 Santa Clara, CA 95054

Director

Name Role Address
Shimizu, Yasunari Director 4-5 Minatomirai 4-Chome, Nishi-Ku Yokohama, Kanagawa 220-8567 JP
Kutsuwada, Daisuke Director 3900 Freedom Circle, Suite 240 Santa Clara, CA 95054
Zama, Shigeki Director 4-5 Minatomirai 4-Chome, Nishi-Ku Yokohama, Kanagawa 220-8567 JP
Kubo, Hiroyuki Director 3900 Freedom Circle, Suite 240 Santa Clara, CA 95054
Kubo, Satoshi Director 4-5 Minatomirai 4-Chome, Nishi-Ku Yokohama, Kanagawa 220-8567 JP

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 3900 Freedom Circle, Suite 240, Santa Clara, CA 95054 No data
CHANGE OF MAILING ADDRESS 2024-04-09 3900 Freedom Circle, Suite 240, Santa Clara, CA 95054 No data
AMENDMENT AND NAME CHANGE 2022-04-13 PFU AMERICA, INC. No data
REGISTERED AGENT NAME CHANGED 1992-07-10 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

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: 03 Feb 2025

Sources: Florida Department of State