Entity Name: | J CHOO USA, 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: | 25 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2018 (6 years ago) |
Document Number: | F02000002087 |
FEI/EIN Number |
42-1529385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 West 42nd Street, Floor 27, New York, NY, 10036, US |
Mail Address: | 11 West 42nd Street, Floor 27, New York, NY, 10036, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Merritt Hannah | Secretary | 11 West 42nd Street, New York, NY, 10036 |
Merritt Hannah | Director | 11 West 42nd Street, New York, NY, 10036 |
Colman Hannah | Director | 11 West 42nd Street, New York, NY, 10036 |
Colman Hannah | Chief Executive Officer | 11 West 42nd Street, New York, NY, 10036 |
Wynn Jamie | President | 11 West 42nd Street, New York, NY, 10036 |
Kozlowski Richard | Director | 11 West 42nd Street, New York, NY, 10036 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000141735 | JIMMY CHOO | ACTIVE | 2020-11-03 | 2025-12-31 | - | 11 W 42ND STREET, 27 FL, NEW YORK, NY, 10036 |
G13000078641 | JIMMY CHOO | EXPIRED | 2013-08-07 | 2018-12-31 | - | 750 LEXINGTON AVE, 21 FL, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 11 West 42nd Street, Floor 27, New York, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 11 West 42nd Street, Floor 27, New York, NY 10036 | - |
REINSTATEMENT | 2018-12-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-14 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-27 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2011-09-23 | - | - |
PENDING REINSTATEMENT | 2011-09-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-30 |
REINSTATEMENT | 2018-12-17 |
ANNUAL REPORT | 2017-07-14 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State