RICHEMONT NORTH AMERICA, INC. - Florida Company Profile

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 |
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 |
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 |
G21000045152 | MONTBLANC AMERICAS | ACTIVE | 2021-04-02 | 2026-12-31 | - | 645 FIFTH AVENUE, NEW YORK, NY, 10022 |
G21000045155 | RICHEMONT LATIN AMERICA & CARIBBEAN | 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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State