Search icon

CELINE PARIS, INC. - Florida Company Profile

Company Details

Entity Name: CELINE PARIS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2004 (20 years ago)
Document Number: F95000004448
FEI/EIN Number 363664357

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

Address: 350 Mission Street, 7th Floor, San Francisco, CA, 94105, US
Mail Address: 350 Mission Street, 7th Floor, San Francisco, CA, 94105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Chevron Carole Director 655 N La Peer Drive, West Hollywood, CA, 90069
Pedrol Francois Director 598 Madison Ave, New York, NY, 10022
Favard Marie-Noelle Treasurer 598 Madison Ave, New York, NY, 10022
Pratt Rodney C Secretary 711 Fifth Ave, New York, NY, 10022
Benady Sarah President 598 Madison Ave, New York, NY, 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040912 CELINE ACTIVE 2022-03-31 2027-12-31 - 598 MADISON AVENUE-FIFTH FLOOR, NEW YORK, NY, 10022
G15000102973 CELINE EXPIRED 2015-09-25 2020-12-31 - 598 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-18 350 Mission Street, 7th Floor, San Francisco, CA 94105 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 350 Mission Street, 7th Floor, San Francisco, CA 94105 -
REINSTATEMENT 2004-12-07 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-10-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-0000 -
REGISTERED AGENT NAME CHANGED 2001-10-18 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2001-10-18 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-11-25 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State