Search icon

BEBE STORES, INC. - Florida Company Profile

Company Details

Entity Name: BEBE STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 1995 (30 years ago)
Date of dissolution: 30 Oct 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: F95000002532
FEI/EIN Number 942450490

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 VALLEY DRIVE, BRISBANE, CA, 94005
Mail Address: 400 VALLEY DRIVE, BRISBANE, CA, 94005
Place of Formation: CALIFORNIA

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State