Search icon

RICHEMONT NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: RICHEMONT NORTH AMERICA, 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: 14 Sep 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 May 2002 (23 years ago)
Document Number: 837007
FEI/EIN Number 132852910

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3 Enterprise Drive, Suite 300, Shelton, CT, 06484, US
Mail Address: 3 Enterprise Drive, Suite 300, Shelton, CT, 06484, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Grant Lawrence HJr. Vice President 3 Enterprise Drive, Shelton, CT, 06484
Grant Lawrence HJr. Founder 3 Enterprise Drive, Shelton, CT, 06484
Lipman Joshua Secretary 645 Fifth Ave., New York, NY, 10022
Massoni Christophe President 645 Fifth ave, New York, NY, 10022
Dean Donna Jr. Vice President 645 Fifth ave, New York, NY, 10022
CT CORPORATION SYSTEM Agent 1200 S. Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000160109 LES ATELIERS DE VAN CLEEF & ARPELS ACTIVE 2022-12-28 2027-12-31 - 3 ENTERPRISE DRIVE SUITE 300, SHELTON, CT, 06484
G22000160110 MONTBLANC AMERICAS ACTIVE 2022-12-28 2027-12-31 - 3 ENTERPRISES DRIVE SUITE 300, SHELTON, CT, 06484
G22000160108 INTERNATIONAL WATCH COMPANY ACTIVE 2022-12-28 2027-12-31 - 3 ENTERPRISE DRIVE SUITE 300, SHELTON, CT, 06484
G22000152326 DELVAUX ACTIVE 2022-12-12 2027-12-31 - RICHEMONT NORTH AMERICA, INC, 3 ENTERPEISE DRIVE, STE 300, SHELTON, CT, 06484
G22000152325 DELVAUX NORTH AMERICA ACTIVE 2022-12-12 2027-12-31 - RICHEMONT NORTH AMERICA, INC, 645 FIFTH AVENUE, SIXTH FLOOR, NEW YORK, NY, 10022
G21000119923 CHLOE AMERICAS ACTIVE 2021-09-16 2026-12-31 - 3 ENTERPRISE DRIVE, SUITE 300, SHELTON, CT, 06484
G21000045154 RICHEMONT AMERICAS ACTIVE 2021-04-02 2026-12-31 - 645 FIFTH AVENUE, NEW YORK, NY, 10022
G21000045153 CARTIER SOUTH AMERICA ACTIVE 2021-04-02 2026-12-31 - 645 FIFTH AVENUE, NEW YORK, NY, 10022
G21000045151 BUCCELLATI ACTIVE 2021-04-02 2026-12-31 - 645 FIFTH AVENUE, NEW YORK, NY, 10022
G21000045150 BUCCELLATI NORTH AMERICA ACTIVE 2021-04-02 2026-12-31 - 645 FIFTH AVENUE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 3 Enterprise Drive, Suite 300, Shelton, CT 06484 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 1200 S. Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-04-18 3 Enterprise Drive, Suite 300, Shelton, CT 06484 -
NAME CHANGE AMENDMENT 2002-05-07 RICHEMONT NORTH AMERICA, INC. -
REINSTATEMENT 1996-12-09 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1992-05-05 CT CORPORATION SYSTEM -
REINSTATEMENT 1984-05-14 - -
AMENDMENT 1984-05-14 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001004422 ACTIVE 1000000113656 3963 297 2009-03-20 2029-03-25 $ 3,024.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001065365 TERMINATED 1000000113656 3963 297 2009-03-20 2029-04-01 $ 3,024.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State