Search icon

J CHOO USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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