Entity Name: | ROUX LABORATORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Nov 1968 (56 years ago) |
Branch of: | ROUX LABORATORIES, INC., NEW YORK (Company Number 57575) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2015 (9 years ago) |
Document Number: | 822088 |
FEI/EIN Number |
13-1537427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5344 OVERMYER DRIVE, JACKSONVILLE, FL, 32254, US |
Mail Address: | 2121 RT 27, C/o Tax Dept., EDISON, NJ, 08817, US |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Kidd Andrew | Secretary | 55 Water Street, 43rd Floor,, New York, NY, 10041 |
Perelman Debra | President | 55 Water Street, 43rd Floor,, New York, NY, 10041 |
Charles Waters | Director | 55 Water Street, 43rd Floor,, New York, NY, 10041 |
KENNEL JEFFREY | Treasurer | 55 Water Street, 43rd Floor,, New York, NY, 10041 |
Hinds-Pearl Alison | Vice President | 55 Water Street, 43rd Floor,, New York, NY, 10041 |
Shea Liz | Asst | 55 Water Street, 43rd Floor,, New York, NY, 10041 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-10 | 5344 OVERMYER DRIVE, JACKSONVILLE, FL 32254 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | CORPORATE CREATIONS NETWORK, INC. | - |
REINSTATEMENT | 2015-11-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-26 | 5344 OVERMYER DRIVE, JACKSONVILLE, FL 32254 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000495145 | TERMINATED | 1000000935683 | DUVAL | 2022-10-21 | 2042-10-26 | $ 1,724.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000133102 | TERMINATED | 1000000881358 | DUVAL | 2021-03-22 | 2041-03-24 | $ 9,122.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-28 |
Reg. Agent Change | 2016-10-11 |
ANNUAL REPORT | 2016-04-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1688654 | 0419700 | 1984-04-06 | 5344 OVERMEYER DR, JACKSONVILLE, FL, 32205 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 70097290 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State