Entity Name: | LACOSTE OUTLET USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Oct 2004 (20 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 |
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 |
Name | Role | Address |
---|---|---|
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 | No data | 551 MADISON AVE, STE 1300, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-07 | No data | No data |
REGISTERED AGENT CHANGED | 2016-04-07 | REGISTERED AGENT REVOKED | No data |
NAME CHANGE AMENDMENT | 2015-04-14 | LACOSTE OUTLET USA, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-23 | 551 MADISON AVENUE, SUITE 1300, NEW YORK, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-23 | 551 MADISON AVENUE, SUITE 1300, NEW YORK, NY 10022 | No data |
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 Feb 2025
Sources: Florida Department of State