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 |
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 |
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 |
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 | - | - |
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