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 |
Name | Role | Address |
---|---|---|
ROBERT A CRESPI | President | 4800 PRUDENTIAL TOWER BLDG., BOSTON, MA |
Name | Role | Address |
---|---|---|
LAUREL J KRZEMINSKI | Chairman | 4800 PRUDENTIAL TOWER BLDG, BOSTON, MA |
Name | Role | Address |
---|---|---|
MULLANEY, JOSEPH E. | Director | 4800 PRUDENTIAL TOWER BLDG, BOSTON, MA |
LAGARDE, JACQUES | Director | 4800 PRUDENTIAL TOWER BLDG., BOSTON, MA |
Name | Role | Address |
---|---|---|
RICHARDSON, JILL C | Secretary | 4800 PRUDENTIAL TOWER BLDG, BOSTON, MA |
Name | Role | Address |
---|---|---|
WALKER, GUY | Vice President | 2451 TOWNSGATE ROAD, WESTLAKE VILLAAGE, CA |
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 |
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 |
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