Search icon

AUDEMARS PIGUET (NORTH AMERICA) INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUDEMARS PIGUET (NORTH AMERICA) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2011 (14 years ago)
Document Number: F04000004598
FEI/EIN Number 13-4062721
Address: 3040 Gulf to Bay Blvd., Clearwater, FL, 33759, US
Mail Address: 3040 Gulf to Bay Blvd., Clearwater, FL, 33759, US
ZIP code: 33759
City: Clearwater
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
WRIGHT GINNY Chief Executive Officer 135 EAST 57TH STREET, New york, NY, 10022
Duc Florence Vice President 3040 Gulf to Bay Blvd., Clearwater, FL, 33759
Duc Florence Officer 3040 Gulf to Bay Blvd., Clearwater, FL, 33759
Bridoux Kathleen President 3040 Gulf to Bay Blvd., Clearwater, FL, 33759
Duc Florence Treasurer 3040 Gulf to Bay Blvd., Clearwater, FL, 33759
Wright Virginia Director 3040 Gulf to Bay Blvd., Clearwater, FL, 33759
Vigano Marco Director 3040 Gulf to Bay Blvd., Clearwater, FL, 33759

Form 5500 Series

Employer Identification Number (EIN):
134062721
Plan Year:
2021
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
112
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 3040 Gulf to Bay Blvd., Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2024-04-11 3040 Gulf to Bay Blvd., Clearwater, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-02-20 C T CORPORATION SYSTEM -
REINSTATEMENT 2011-11-09 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-06 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
MERGER 2004-09-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000050011

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000664298 TERMINATED 1000000682334 DADE 2015-06-09 2035-06-11 $ 39,736.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000664306 TERMINATED 1000000682335 DADE 2015-06-09 2035-06-11 $ 26,540.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-02
Reg. Agent Change 2015-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State