Search icon

GIORGIO BEVERLY HILLS, INC.

Company Details

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

President

Name Role Address
LOUVET PATRICE President ONE PROCTOR & GAMBLE PLAZA, CINCINNATI, OH, 45202

Chief Financial Officer

Name Role Address
MOELLER JON R Chief Financial Officer ONE PROCTOR & GAMBLE PLAZA, CINCINNATI, OH, 45202

Vice President

Name Role Address
SHEPPARD VALARIE L Vice President ONE PROCTOR & GAMBLE PLAZA, CINCINNATI, OH, 45202

Treasurer

Name Role Address
SHEPPARD VALARIE L Treasurer ONE PROCTOR & GAMBLE PLAZA, CINCINNATI, OH, 45202

Assistant Secretary

Name Role Address
Stadelmann Rebecca L Assistant Secretary ONE PROCTOR & GAMBLE PLAZA, CINCINNATI, OH, 45202

Secretary

Name Role Address
Lane Sandra T Secretary ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-03-26 No data No data
CHANGE OF MAILING ADDRESS 2021-03-26 ATTN: TAX DIVISION, ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH 45202 No data
REGISTERED AGENT CHANGED 2021-03-26 REGISTERED AGENT REVOKED No data

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 Feb 2025

Sources: Florida Department of State