Search icon

BREITLING U.S.A. INC.

Branch

Company Details

Entity Name: BREITLING U.S.A. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Jan 2004 (21 years ago)
Branch of: BREITLING U.S.A. INC., CONNECTICUT (Company Number 0235878)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2006 (18 years ago)
Document Number: F04000000384
FEI/EIN Number 06-1275901
Address: Hangar 7 206 Danbury Road, Wilton, CT, 06897, US
Mail Address: Hangar 7 206 Danbury Road, Wilton, CT, 06897, US
Place of Formation: CONNECTICUT

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Prissert Thierry President Hangar 7 206 Danbury Road, Wilton, CT, 06897

Treasurer

Name Role Address
Lopez Camilo Treasurer Hangar 7 206 Danbury Road, Wilton, CT, 06897

Secretary

Name Role Address
Lopez Camilo Secretary Hangar 7 206 Danbury Road, Wilton, CT, 06897

dire

Name Role Address
Amstutz. Sebastien dire Hangar 7 206 Danbury Road, Wilton, CT, 06897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 Hangar 7 206 Danbury Road, Wilton, CT 06897 No data
CHANGE OF MAILING ADDRESS 2024-04-15 Hangar 7 206 Danbury Road, Wilton, CT 06897 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 C T CORPORATION SYSTEM No data
CANCEL ADM DISS/REV 2006-10-11 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State