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

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 |
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State