Search icon

SUBARU OF AMERICA, INC.

Company Details

Entity Name: SUBARU OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Dec 1991 (33 years ago)
Document Number: P36872
FEI/EIN Number 23-1693419
Address: One Subaru Drive, Camden, NJ 08103
Mail Address: One Subaru Drive, Camden, NJ 08103
Place of Formation: NEW JERSEY

Agent

Name Role
C T CORPORATION SYSTEM Agent

Trustee

Name Role Address
Verdi, Margaret Trustee One Subaru Drive, Camden, NJ 08103
L’Esperance, Kenneth C. Trustee One Subaru Drive, Camden, NJ 08103
Egashira, Tsuyoshi Trustee One Subaru Drive, Camden, NJ 08103
Gallucci-Davis, Sheila S. Trustee One Subaru Drive, Camden, NJ 08103
Walters, Jeffrey A. Trustee One Subaru Drive, Camden, NJ 08103

Vice President – Vehicle Planning

Name Role Address
Kline, Lisa Vice President – Vehicle Planning One Subaru Drive, Camden, NJ 08103

Logistics

Name Role Address
Kline, Lisa Logistics One Subaru Drive, Camden, NJ 08103

Director

Name Role Address
Hayata, Fumiaki Director One Subaru Drive, Camden, NJ 08103
Mizuma, Katsuyuki Director One Subaru Drive, Camden, NJ 08103
Osaki, Atsushi Director One Subaru Drive, Camden, NJ 08103
Walters, Jeffrey A. Director One Subaru Drive, Camden, NJ 08103
Emori, Tomoaki Director One Subaru Drive, Camden, NJ 08103
Yoshida, Tadashi Director One Subaru Drive, Camden, NJ 08103

Regional Vice President

Name Role Address
Ritter, Matt Regional Vice President One Subaru Drive, Camden, NJ 08103
Adams, David Regional Vice President One Subaru Drive, Camden, NJ 08103
Griffin, Casey Regional Vice President One Subaru Drive, Camden, NJ 08103

Chairman of the Board

Name Role Address
Yoshida, Tadashi Chairman of the Board One Subaru Drive, Camden, NJ 08103

Secretary

Name Role Address
Gallucci-Davis, Sheila S. Secretary One Subaru Drive, Camden, NJ 08103

Senior Vice President – General Counsel

Name Role Address
Gallucci-Davis, Sheila S. Senior Vice President – General Counsel One Subaru Drive, Camden, NJ 08103

Legal

Name Role Address
Gallucci-Davis, Sheila S. Legal One Subaru Drive, Camden, NJ 08103

CR and Philanthropy

Name Role Address
Gallucci-Davis, Sheila S. CR and Philanthropy One Subaru Drive, Camden, NJ 08103

President

Name Role Address
Walters, Jeffrey A. President One Subaru Drive, Camden, NJ 08103

Chief Financial Officer

Name Role Address
L’Esperance, Kenneth C. Chief Financial Officer One Subaru Drive, Camden, NJ 08103

Chief Operating Officer

Name Role Address
Walters, Jeffrey A. Chief Operating Officer One Subaru Drive, Camden, NJ 08103

Senior Vice President – Marketing

Name Role Address
Bethke, Alan Senior Vice President – Marketing One Subaru Drive, Camden, NJ 08103

Distributor Operations

Name Role Address
Wisel, Aaron Distributor Operations One Subaru Drive, Camden, NJ 08103

Vice President – Connected Business

Name Role Address
Sgrignoli, Amy Vice President – Connected Business One Subaru Drive, Camden, NJ 08103

Vice President

Name Role Address
L’Esperance, Kenneth C. Vice President One Subaru Drive, Camden, NJ 08103

Vice President – Fixed Operations

Name Role Address
Pernas, Jim Vice President – Fixed Operations One Subaru Drive, Camden, NJ 08103

Vice President – Field

Name Role Address
Wisel, Aaron Vice President – Field One Subaru Drive, Camden, NJ 08103

Executive Committee

Name Role Address
Walters, Jeffrey A. Executive Committee One Subaru Drive, Camden, NJ 08103
Hayata, Fumiaki Executive Committee One Subaru Drive, Camden, NJ 08103

Vice President – Human Resources

Name Role Address
Verdi, Margaret Vice President – Human Resources One Subaru Drive, Camden, NJ 08103

Administration

Name Role Address
Verdi, Margaret Administration One Subaru Drive, Camden, NJ 08103

Vice President – Customer Advocacy

Name Role Address
Rhem, Renee Vice President – Customer Advocacy One Subaru Drive, Camden, NJ 08103

Vice President – Digital Customer Experience

Name Role Address
Font, Rob Vice President – Digital Customer Experience One Subaru Drive, Camden, NJ 08103

Marketing Analytics

Name Role Address
Font, Rob Marketing Analytics One Subaru Drive, Camden, NJ 08103

Senior Vice President – Sales

Name Role Address
Poston, Troy Senior Vice President – Sales One Subaru Drive, Camden, NJ 08103

Chief Executive Officer

Name Role Address
Yoshida, Tadashi Chief Executive Officer One Subaru Drive, Camden, NJ 08103

Vice President – Service and Quality

Name Role Address
Campbell, Mike Vice President – Service and Quality One Subaru Drive, Camden, NJ 08103

Vice President – Market Development

Name Role Address
McKessy, Scott Vice President – Market Development One Subaru Drive, Camden, NJ 08103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 One Subaru Drive, Camden, NJ 08103 No data
CHANGE OF MAILING ADDRESS 2024-04-01 One Subaru Drive, Camden, NJ 08103 No data
REGISTERED AGENT NAME CHANGED 2003-09-10 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
REBECCA RENTZ JAMES VS SUBARU CORPORATION F/K/A FUJI HEAVY INDUSTRIES, LTD., SUBARU OF AMERICA, INC., SUBARU OF INDIANA AUTOMOTIVE, INC. AND IMPORT SALES OF LAKE COUNTY, LLC D/B/A BILL BRYAN SUBARU 5D2020-2520 2020-12-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-003124

Parties

Name Rebecca Rentz James
Role Appellant
Status Active
Representations Brian D. Murry, Andrew Franklin Knopf, Francis Casola
Name Subaru of Indiana Automotive, Inc.
Role Appellee
Status Active
Name Fuji Heavy Industies
Role Appellee
Status Active
Name Subaru Corporation
Role Appellee
Status Active
Representations Stephanie M. Simm, Frank D. Hosley, Donald Blackwell
Name Bill Bryan Subaru
Role Appellee
Status Active
Name SUBARU OF AMERICA, INC.
Role Appellee
Status Active
Name IMPORT SALES OF LAKE COUNTY, LLC
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-03-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Rebecca Rentz James
Docket Date 2021-03-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rebecca Rentz James
Docket Date 2021-01-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, SUBARU CORPORATION, SUBARU OF AMERICA, INC. AND SUBARU OF INDIANA AUTOMOTIVE, INC.
On Behalf Of Subaru Corporation
Docket Date 2021-01-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2021-01-06
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
Docket Date 2021-01-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR FRANCIS CASOLA, ESQ.
On Behalf Of Rebecca Rentz James
Docket Date 2020-12-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-12-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/03/20 ORDER
On Behalf Of Rebecca Rentz James
Docket Date 2020-12-16
Type Response
Subtype Response
Description RESPONSE ~ PER 12/15 ORDER
On Behalf Of Rebecca Rentz James
Docket Date 2020-12-15
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS
Docket Date 2020-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rebecca Rentz James
Docket Date 2020-12-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Rebecca Rentz James
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Subaru Corporation
Docket Date 2020-12-08
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2020-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rebecca Rentz James
Docket Date 2020-12-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D20-2521
On Behalf Of Rebecca Rentz James
Docket Date 2020-12-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/20
On Behalf Of Rebecca Rentz James
Docket Date 2020-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
REBECCA RENTZ JAMES VS IMPORT SALES OF LAKE COUNTY, LLC D/B/A BILL BRYAN SUBARU, SUBARU CORPORATION F/K/A FUJI HEAVY INDUSTRIES, LTD., SUBARU OF AMERICA, INC., SUBARU OF INDIANA AUTOMOTIVE, INC. 5D2020-2521 2020-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-003124

Parties

Name Rebecca Rentz James
Role Appellant
Status Active
Representations Francis Casola, Brian D. Murry, Andrew Franklin Knopf
Name IMPORT SALES OF LAKE COUNTY, LLC
Role Appellee
Status Active
Representations Donald Blackwell, Stephanie M. Simm, Frank D. Hosley
Name Subaru Corporation
Role Appellee
Status Active
Name Subaru of Indiana Automotive, Inc.
Role Appellee
Status Active
Name SUBARU OF AMERICA, INC.
Role Appellee
Status Active
Name Bill Bryan Subaru
Role Appellee
Status Active
Name Fuji Heavy Industies
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR WRITTEN OPINION
Docket Date 2021-08-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of Import Sales of Lake County, LLC
Docket Date 2021-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of Rebecca Rentz James
Docket Date 2021-07-15
Type Response
Subtype Response
Description RESPONSE ~ AA'S RSP TO 6/22 NOTICE
On Behalf Of Rebecca Rentz James
Docket Date 2021-07-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-07-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-07-13
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION TO DISPENSE W/ ORAL ARGUMENT
On Behalf Of Rebecca Rentz James
Docket Date 2021-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of Import Sales of Lake County, LLC
Docket Date 2021-06-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-06-22
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rebecca Rentz James
Docket Date 2021-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, IMPORT SALES OF LAKE COUNTY, LLC D/B/A BILL BRYAN SUBARU
On Behalf Of Import Sales of Lake County, LLC
Docket Date 2021-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/3
On Behalf Of Import Sales of Lake County, LLC
Docket Date 2021-03-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Rebecca Rentz James
Docket Date 2021-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 473 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rebecca Rentz James
Docket Date 2021-02-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 3/8; AMEND IB W/IN 10 DAYS OF SROA
Docket Date 2021-02-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Rebecca Rentz James
Docket Date 2021-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Rebecca Rentz James
Docket Date 2021-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rebecca Rentz James
Docket Date 2021-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 336 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-06
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
Docket Date 2021-01-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2021-01-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR FRANCIS CASOLA, ESQ.
On Behalf Of Rebecca Rentz James
Docket Date 2020-12-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-12-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/03/20 ORDER
On Behalf Of Rebecca Rentz James
Docket Date 2020-12-16
Type Response
Subtype Response
Description RESPONSE ~ PER 12/15 ORDER
On Behalf Of Rebecca Rentz James
Docket Date 2020-12-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Import Sales of Lake County, LLC
Docket Date 2020-12-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Frank D. Hosley 078972
On Behalf Of Import Sales of Lake County, LLC
Docket Date 2020-12-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D20-2520
On Behalf Of Rebecca Rentz James
Docket Date 2020-12-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Brian Murry 18321
On Behalf Of Rebecca Rentz James
Docket Date 2020-12-08
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2020-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rebecca Rentz James
Docket Date 2020-12-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/20
On Behalf Of Rebecca Rentz James
Docket Date 2020-12-02
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-07-05
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State