Search icon

CELINE PARIS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (21 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
Pratt Rodney C Secretary 711 Fifth Ave, New York, NY, 10022
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
Benady Sarah President 598 Madison Ave, New York, NY, 10022
Favard Marie-Noelle Treasurer 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State