Search icon

ROUX LABORATORIES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1688654 0419700 1984-04-06 5344 OVERMEYER DR, JACKSONVILLE, FL, 32205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-04-06
Case Closed 1984-04-06

Related Activity

Type Complaint
Activity Nr 70097290

Date of last update: 03 Apr 2025

Sources: Florida Department of State