Entity Name: | OFFICINA PROFUMO FARMACEUTICA DI SANTA MARIA NOVELLA OF AMERICA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (8 years ago) |
Document Number: | F15000002730 |
FEI/EIN Number | 47-3331310 |
Address: | 66 White Street, NEW YORK, NY, 10013, US |
Mail Address: | 66 White Street, NEW YORK, NY, 10013, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Paoloni Giovanna | President | 66 White Street, New York, NY, 10013 |
Name | Role | Address |
---|---|---|
GAZZOLA MARIO | Secretary | 66 White Street, New York, NY, 10013 |
Name | Role | Address |
---|---|---|
Nemerever Elyse | Exec | 66 White Street, New York, NY, 10013 |
Name | Role | Address |
---|---|---|
Cipoletti Monica | Treasurer | 66 White Street, New York, NY, 10013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 66 White Street, Suite 501, NEW YORK, NY 10013 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 66 White Street, Suite 501, NEW YORK, NY 10013 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-13 | UNITED CORPORATE SERVICES, INC. | No data |
REINSTATEMENT | 2016-10-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000579235 | TERMINATED | 1000000793509 | MIAMI-DADE | 2018-08-10 | 2028-08-15 | $ 532.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-07-19 |
ANNUAL REPORT | 2021-03-11 |
Reg. Agent Change | 2020-04-13 |
AMENDED ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2020-02-17 |
AMENDED ANNUAL REPORT | 2019-03-14 |
Reg. Agent Change | 2019-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State