Search icon

MAZDA MOTOR OF AMERICA, INC.

Company Details

Name: MAZDA MOTOR OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2000 (25 years ago)
Authority Date: 24 Feb 2000 (25 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0490004
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
Principal Office: ATTN: TAX DEPT, 200 SPECTRUM CENTER DR, SUITE 100, IRVINE, CA 92618
Place of Formation: CALIFORNIA

President

Name Role
TOM DONNELLY President

Secretary

Name Role
SHAWN MURPHY Secretary

Director

Name Role
RYUICHI UMESHITA Director
TOM DONNELLY Director
HIDETOSHI KUDO Director
KAREN REED Director
JEFFREY H. GUYTON Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assumed Names

Name Status Expiration Date
MAZDA NORTH AMERICAN OPERATIONS Inactive 2010-02-24

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-24
Annual Report 2022-06-21
Annual Report 2021-06-10
Annual Report 2020-06-24
Annual Report 2019-05-14
Annual Report 2018-06-14
Annual Report 2017-05-18
Principal Office Address Change 2017-05-16
Annual Report 2016-04-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500129 Motor Vehicle Product Liability 2005-08-25 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-25
Termination Date 2006-01-20
Section 1332
Sub Section MV
Status Terminated

Parties

Name SEABORNE
Role Plaintiff
Name MAZDA MOTOR OF AMERICA, INC.
Role Defendant
2400388 Motor Vehicle Product Liability 2024-06-28 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-06-28
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name DUFFY,
Role Plaintiff
Name MAZDA MOTOR OF AMERICA, INC.
Role Defendant

Sources: Kentucky Secretary of State