Search icon

LACOSTE OUTLET USA, INC. - Florida Company Profile

Company Details

Entity Name: LACOSTE OUTLET USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2004 (21 years ago)
Date of dissolution: 07 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Apr 2016 (9 years ago)
Document Number: F04000005694
FEI/EIN Number 133871833

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 551 MADISON AVENUE, SUITE 1300, NEW YORK, NY, 10022
Mail Address: 551 MADISON AVENUE, SUITE 1300, NEW YORK, NY, 10022
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Francis Pierrel Chief Executive Officer 551 MADISON AVENUE, NEW YORK, NY, 10022
Poisnel Wilfrid Chief Financial Officer 551 MADISON AVENUE, NEW YORK, NY, 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101943 LACOSTE EXPIRED 2009-04-29 2014-12-31 - 551 MADISON AVE, STE 1300, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-07 - -
REGISTERED AGENT CHANGED 2016-04-07 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2015-04-14 LACOSTE OUTLET USA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 551 MADISON AVENUE, SUITE 1300, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2009-03-23 551 MADISON AVENUE, SUITE 1300, NEW YORK, NY 10022 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000659708 ACTIVE 1000000764618 BROWARD 2017-11-30 2037-12-06 $ 48,741.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2016-04-07
Name Change 2015-04-14
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State