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 |
Name | Role |
---|---|
TOM DONNELLY | President |
Name | Role |
---|---|
SHAWN MURPHY | Secretary |
Name | Role |
---|---|
RYUICHI UMESHITA | Director |
TOM DONNELLY | Director |
HIDETOSHI KUDO | Director |
KAREN REED | Director |
JEFFREY H. GUYTON | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MAZDA NORTH AMERICAN OPERATIONS | Inactive | 2010-02-24 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500129 | Motor Vehicle Product Liability | 2005-08-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SEABORNE |
Role | Plaintiff |
Name | MAZDA MOTOR OF AMERICA, INC. |
Role | Defendant |
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