BEBE STORES, INC. - Florida Company Profile

Entity Name: | BEBE STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 May 1995 (30 years ago) |
Date of dissolution: | 30 Oct 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Oct 2017 (8 years ago) |
Document Number: | F95000002532 |
FEI/EIN Number | 942450490 |
Address: | 400 VALLEY DRIVE, BRISBANE, CA, 94005 |
Mail Address: | 400 VALLEY DRIVE, BRISBANE, CA, 94005 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Mashouf Manny | Chief Executive Officer | 400 VALLEY DRIVE, BRISBANE, CA, 94005 |
FREDERICO CORRADO | Director | 1717 N. BAYSHORE DRIVE, APT. 1432, MIAMI, FL, 33132 |
Parks Walter | Chief Financial Officer | 400 VALLEY DRIVE, BRISBANE, CA, 94005 |
Johnson Seth | Director | 400 Valley Drive, Brisbane, CA, 94005 |
Galvin Robert | Director | 400 Valley Drive, Brisbane, CA, 94005 |
Brewer Brett | Director | 400 VALLEY DRIVE, BRISBANE, CA, 94005 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000162370 | PH8 | EXPIRED | 2009-10-06 | 2014-12-31 | - | 400 VALLEY DRIVE, BRISBANE, CA, 94005 |
G09069900004 | 2B BEBE | EXPIRED | 2009-03-10 | 2014-12-31 | - | 400 VALLEY DRIVE, BRISBANE, CA, 94005 |
G08099700006 | BEBE | EXPIRED | 2008-04-08 | 2013-12-31 | - | 400 VALLEY DRIVE, BRISBANE, CA, 94005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2017-10-30 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2017-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2004-11-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-12 | 400 VALLEY DRIVE, BRISBANE, CA 94005 | - |
CHANGE OF MAILING ADDRESS | 2002-03-12 | 400 VALLEY DRIVE, BRISBANE, CA 94005 | - |
NAME CHANGE AMENDMENT | 1998-06-15 | BEBE STORES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000320086 | TERMINATED | 1000000088758 | 3898 1748 | 2008-08-27 | 2028-10-01 | $ 18,292.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
Withdrawal | 2017-10-30 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-20 |
Reg. Agent Change | 2010-10-22 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State