Search icon

DAIKIN APPLIED AMERICAS INC.

Company Details

Entity Name: DAIKIN APPLIED AMERICAS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Apr 1992 (33 years ago)
Document Number: P38423
FEI/EIN Number 41-0404230
Address: 13600 Industrial Park Blvd., Minneapolis, MN, 55441, US
Mail Address: 13600 Industrial Park Blvd., Minneapolis, MN, 55441, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Matsuzaki Takashi Director 13600 Industrial Park Blvd., Minneapolis, MN, 55441
Hirao Hirokazu Director 13600 Industrial Park Blvd., Minneapolis, MN, 55441

Assi

Name Role Address
Toomey Mike Assi 13600 Industrial Park Blvd., Minneapolis, MN, 55441

Seni

Name Role Address
Spira Aaron Seni 13600 Industrial Park Blvd., Minneapolis, MN, 55441

Asst

Name Role Address
Stenerson Sherry Asst 13600 Industrial Park Blvd., Minneapolis, MN, 55441

Treasurer

Name Role Address
Latta James Treasurer 13600 Industrial Park Blvd., Minneapolis, MN, 55441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097409 DAIKIN APPLIED ACTIVE 2013-10-02 2028-12-31 No data 13600 INDUSTRIAL PARK BOULEVARD, MINNEAPOLIS, MN, 55441
G13000097408 DAIKIN ACTIVE 2013-10-02 2028-12-31 No data 13600 INDUSTRIAL PARK BOULEVARD, MINNEAPOLIS, MN, 55441
G10000088246 DAIKIN MCQUAY SOUTH FLORIDA EXPIRED 2010-09-27 2015-12-31 No data 13600 INDUSTRIAL PARK BLVD., PLYMOUTH, MN, 55441
G09000131702 MCQUAY SOUTH FLORIDA EXPIRED 2009-07-07 2014-12-31 No data ATTN: LEGAL DEPARTMENT, 13600 INDUSTRIAL PARK BLVD., PLYMOUTH, MN, 55440
G09000112359 AMERICAN AIR FILTER EXPIRED 2009-06-01 2014-12-31 No data 10300 ORMSBY PARK PLACE, LOUISVILLE, KY, 40223
G09000101706 AAF INTERNATIONAL EXPIRED 2009-04-28 2014-12-31 No data 10300 ORMSBY PARK PLACE, LOUISVILLE, KY, 40223
G08162700009 MCQUAY FACTORY SERVICE EXPIRED 2008-06-10 2013-12-31 No data 13600 INDUSTRIAL PARK BLVD, PLYMOUTH, MN, 55441

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-10-01 DAIKIN APPLIED AMERICAS INC. No data
NAME CHANGE AMENDMENT 1994-06-29 AAF-MCQUAY INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000726930 TERMINATED 1000000238912 LEON 2011-10-27 2031-11-02 $ 13,931.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Date of last update: 01 Feb 2025

Sources: Florida Department of State