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 |
Name | Role | Address |
---|---|---|
PERELMAN RONALD O | Chairman | 55 Water Street, 43rd Floor, NEW YORK, NY, 10041 |
Name | Role | Address |
---|---|---|
FIER SETH | Depu | 55 Water Street, 43rd Floor, NEW YORK, NY, 10041 |
Name | Role | Address |
---|---|---|
Perelman Debra | Chief Executive Officer | 55 Water Street, 43rd Floor, NEW YORK, NY, 10041 |
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 |
Name | Role | Address |
---|---|---|
KENNEL JEFFREY O | Vice President | 55 Water Street, 43rd Floor, NEW YORK, NY, 10041 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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