Search icon

SEPHORA USA, INC. - Florida Company Profile

Company Details

Entity Name: SEPHORA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: F05000005626
FEI/EIN Number 943322407

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

Address: 350 Mission St, 7th Floor, SAN FRANCISCO, CA, 94105, US
Mail Address: 350 Mission St, 7th Floor, SAN FRANCISCO, CA, 94105, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Rougeot Jean-Andre President 525 Market Street, San Francisco, CA, 941052708
Baysinger Eric Secretary 525 Market Street, San Francisco, CA, 941052708
Le Boterff Christophe Chief Financial Officer 19 East 57th Street, New York, NY, 100222506
CORPORATION SERVICE COMPANY Agent -
Guiony Jean-Jacques Director 19 East 57th Street, New York, NY, 100222506
Suliteanu David Director 425 Market Street, San Francisco, CA, 94105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052906 SEPHORA ACTIVE 2020-05-13 2025-12-31 - 525 MARKET STREET, 32ND FLOOR, SAN FRANCISCO, CA, 94105
G14000028032 SEPHORA EXPIRED 2014-03-19 2019-12-31 - 525 MARKET ST 32ND FL, SAN FRANCISCO, CA, 94105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 350 Mission St, 7th Floor, SAN FRANCISCO, CA 94105 -
CHANGE OF MAILING ADDRESS 2024-04-23 350 Mission St, 7th Floor, SAN FRANCISCO, CA 94105 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Corporation Service Company -
REINSTATEMENT 2022-12-13 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-01-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-21
Amendment 2020-01-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State