Search icon

THOMAS PINK INC. - Florida Company Profile

Company Details

Entity Name: THOMAS PINK 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: 05 May 2005 (20 years ago)
Date of dissolution: 31 Aug 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: F05000002710
FEI/EIN Number 980165823

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

Address: 19 EAST 57TH STREET, 19TH FLOOR, NEW YORK, NY, 10022
Mail Address: 19 E 57TH ST, C/O LVMH MOET HENNESSY LOUIS VUITTON INC., NEW YORK, NY, 10022, UN
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FIRESTONE LOUISE Secretary 19 EAST 57TH STREET, NEW YORK, NY, 10022
Zanardi-Landi Christopher Chief Executive Officer 1 Palmerston Court, Palmerston Way, LONDON SW8 4AJ
CARDON GUILLAUME Chief Financial Officer 1 Palmerston CT, London, SW8 4J
LOUISE FIRESTONE Director 19 EAST 57TH STREET, NEW YORK, NY, 10022
ANDREWS BRIGID President 19 EAST 57TH STREET, NEW YORK, NY, 10022
Han Kenneth Vice President 19 EAST 57TH STREET, NEW YORK, NY, 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040857 PINK SHIRTMAKER EXPIRED 2019-03-29 2024-12-31 - 19 EAST 57TH STREET, 19TH FL, NEW YORK, NY, 10022
G19000040862 PINK EXPIRED 2019-03-29 2024-12-31 - 19 EAST 57TH STREET, NEW YORK, NY, 10022
G19000033636 THOMAS PINK EXPIRED 2019-03-13 2024-12-31 - LVMH MOET HENNESSY LOUIS VUITTON INC., 19 EAST 57TH STREET, 6TH FL, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-08-31 - -
CHANGE OF MAILING ADDRESS 2020-08-31 19 EAST 57TH STREET, 19TH FLOOR, NEW YORK, NY 10022 -
REGISTERED AGENT CHANGED 2020-08-31 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 19 EAST 57TH STREET, 19TH FLOOR, NEW YORK, NY 10022 -

Documents

Name Date
WITHDRAWAL 2020-08-31
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State