Search icon

JAFRA COSMETICS INTERNATIONAL, INC.

Company Details

Entity Name: JAFRA COSMETICS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Nov 1983 (41 years ago)
Date of dissolution: 11 Dec 1998 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Dec 1998 (26 years ago)
Document Number: 858431
FEI/EIN Number 95-6088573
Address: 2451 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361
Mail Address: 2451 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361
Place of Formation: CALIFORNIA

President

Name Role Address
ROBERT A CRESPI President 4800 PRUDENTIAL TOWER BLDG., BOSTON, MA

Chairman

Name Role Address
LAUREL J KRZEMINSKI Chairman 4800 PRUDENTIAL TOWER BLDG, BOSTON, MA

Director

Name Role Address
MULLANEY, JOSEPH E. Director 4800 PRUDENTIAL TOWER BLDG, BOSTON, MA
LAGARDE, JACQUES Director 4800 PRUDENTIAL TOWER BLDG., BOSTON, MA

Secretary

Name Role Address
RICHARDSON, JILL C Secretary 4800 PRUDENTIAL TOWER BLDG, BOSTON, MA

Vice President

Name Role Address
WALKER, GUY Vice President 2451 TOWNSGATE ROAD, WESTLAKE VILLAAGE, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-12-11 No data No data
NAME CHANGE AMENDMENT 1994-02-02 JAFRA COSMETICS INTERNATIONAL, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000753153 TERMINATED 1000000480623 LEON 2013-04-10 2023-04-17 $ 1,023.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 1998-12-11
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State