Search icon

REVLON CONSUMER PRODUCTS CORPORATION

Company Details

Entity Name: REVLON CONSUMER PRODUCTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Dec 2012 (12 years ago)
Date of dissolution: 30 Aug 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Aug 2023 (a year ago)
Document Number: F12000004906
FEI/EIN Number 133662953
Address: 55 Water Street, 43rd Floor, NEW YORK, NY, 10041, US
Mail Address: 2121 Rt. 27, C/o Tax Dept., Edison, NJ, 08817, US
Place of Formation: DELAWARE

Chairman

Name Role Address
PERELMAN RONALD O Chairman 55 Water Street, 43rd Floor, NEW YORK, NY, 10041

Depu

Name Role Address
FIER SETH Depu 55 Water Street, 43rd Floor, NEW YORK, NY, 10041

Chief Executive Officer

Name Role Address
Perelman Debra Chief Executive Officer 55 Water Street, 43rd Floor, NEW YORK, NY, 10041

Director

Name Role Address
Schwartz Barry F Director 55 Water Street, 43rd Floor, NEW YORK, NY, 10041
Bernikow Alan S Director 55 Water Street, 43rd Floor, NEW YORK, NY, 10041

Vice President

Name Role Address
KENNEL JEFFREY O Vice President 55 Water Street, 43rd Floor, NEW YORK, NY, 10041

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-08-30 No data No data
REGISTERED AGENT CHANGED 2023-08-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 55 Water Street, 43rd Floor, NEW YORK, NY 10041 No data
CHANGE OF MAILING ADDRESS 2023-04-10 55 Water Street, 43rd Floor, NEW YORK, NY 10041 No data
REINSTATEMENT 2013-10-28 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ALEX ROSS and MICHAEL R. PARKER, on behalf of themselves and all others similarly situated. VS RHONE CAPITAL L.L.C., et al 4D2018-2738 2018-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-16-013220

Parties

Name ALEX ROSS
Role Appellant
Status Active
Representations ADAM D. WARDEN, JOSEPH E. WHITE, III, ROSS A. APPEL, LAWRENCE P. EAGEL, MICHAEL H ROSNER, GUSTAVO F. BRUCKNER, Emily Cornelia Komlossy, TODD H. HENDERSON, MELISSA A. FORTUNATO, DARYA KAPULINA- FILINA, JEFFREY H. SQUIRE, RICHARD A. MANISKAS
Name MICHAEL R. PARKER
Role Appellant
Status Active
Name M. STEVEN LANGMAN
Role Appellee
Status Active
Name RHONE CAPITAL L.L.C.
Role Appellee
Status Active
Representations Alvin Bruce Davis, JOSHUA S. AMSEL, EVERT CHRISTENSEN, Mark F. Bideau, LINDA CONAHAN, JOHN A. NEUWIRTH, SCOTT B. LUFTGLASS, JOSEPH CLAY COATES, Charles H. Lichtman
Name MAURA J. CLARK
Role Appellee
Status Active
Name CENTERVIEW PARTNERS LLC
Role Appellee
Status Active
Name REVLON, INC.
Role Appellee
Status Active
Name EDWARD D. SHIRLEY
Role Appellee
Status Active
Name NIGHTINGALE OFFSHORE HOLDINGS L.P.E.
Role Appellee
Status Active
Name FRED BERENS
Role Appellee
Status Active
Name SCOTT BEATTIE
Role Appellee
Status Active
Name NIGHTINGALE ONSHORE HOLDINGS L.P.,
Role Appellee
Status Active
Name REVLON CONSUMER PRODUCTS CORPORATION
Role Appellee
Status Active
Name FRANZ- FERDINAND BUERSTEDDE
Role Appellee
Status Active
Name WILLIAM M. TATHAM
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 14, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALEX ROSS
Docket Date 2018-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEX ROSS

Documents

Name Date
Withdrawal 2023-08-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
Reg. Agent Change 2016-10-11
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State