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 |
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 |
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 |
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 | - |
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 |
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