Search icon

GIORGIO BEVERLY HILLS, INC. - Florida Company Profile

Company Details

Entity Name: GIORGIO BEVERLY HILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 2000 (25 years ago)
Date of dissolution: 26 Mar 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Mar 2021 (4 years ago)
Document Number: F00000000753
FEI/EIN Number 133407469

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

Mail Address: P.O. BOX 599, C10-TAX, CINCINNATI, OH, 45201, US
Address: ATTN: TAX DIVISION, ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH, 45202
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LOUVET PATRICE President ONE PROCTOR & GAMBLE PLAZA, CINCINNATI, OH, 45202
MOELLER JON R Chief Financial Officer ONE PROCTOR & GAMBLE PLAZA, CINCINNATI, OH, 45202
SHEPPARD VALARIE L Vice President ONE PROCTOR & GAMBLE PLAZA, CINCINNATI, OH, 45202
SHEPPARD VALARIE L Treasurer ONE PROCTOR & GAMBLE PLAZA, CINCINNATI, OH, 45202
Stadelmann Rebecca L Assistant Secretary ONE PROCTOR & GAMBLE PLAZA, CINCINNATI, OH, 45202
Lane Sandra T Secretary ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-03-26 - -
CHANGE OF MAILING ADDRESS 2021-03-26 ATTN: TAX DIVISION, ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH 45202 -
REGISTERED AGENT CHANGED 2021-03-26 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2021-03-26
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State