Search icon

PERNOD RICARD AMERICAS TRAVEL RETAIL INC.

Company Details

Entity Name: PERNOD RICARD AMERICAS TRAVEL RETAIL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Jun 2008 (17 years ago)
Date of dissolution: 06 Jun 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jun 2013 (12 years ago)
Document Number: F08000002546
FEI/EIN Number 262741251
Address: 200 E. Los Olas Blvd., 11th Floor, Ft. Lauderdale, FL, 33301, US
Mail Address: PERNOD RICARD LEGAL DEPARTMENT, 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
LAPEYRE FRANCK President 200 E. Los Olas Blvd, Ft. Lauderdale, FL, 33301

Director

Name Role Address
LAPEYRE FRANCK Director 200 E. Los Olas Blvd, Ft. Lauderdale, FL, 33301
DREANO PHILIPPE Director 250 PARK AVE, NEW YORK, NY, 10177
ORSEL DES SAGETS GUILLAUME Director 200 E. Los Olas Blvd, Ft. Lauderdale, FL, 33301

Vice President

Name Role Address
ORSEL DES SAGETS GUILLAUME Vice President 200 E. Los Olas Blvd, Ft. Lauderdale, FL, 33301
YAYON-DAUVET AUDREY Vice President 250 PARK AVENUE, NEW YORK, NY, 10177

Assistant Secretary

Name Role Address
MAYERS SHARON Assistant Secretary 2072 Riverside Drive East, Windsor, ON, N8Y4S

Secretary

Name Role Address
Manuel Flores Alejandro Secretary 200 E. Los Olas Blvd., Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-06-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 200 E. Los Olas Blvd., 11th Floor, Ft. Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2010-02-18 200 E. Los Olas Blvd., 11th Floor, Ft. Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-07
Foreign Profit 2008-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State