Entity Name: | THE GILLETTE COMPANY (USA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Apr 1996 (29 years ago) |
Date of dissolution: | 04 May 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 May 1999 (26 years ago) |
Document Number: | F96000002041 |
FEI/EIN Number | 04-3030227 |
Address: | C/O THE GILLETTE COMPANY, PRUDENTIAL TOWER BLDG, STE 4800, BOSTON, MA 02199 |
Mail Address: | C/O THE GILLETTE COMPANY, PRUDENTIAL TOWER BLDG, STE 4800, BOSTON, MA 02199 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
ROSSI, RONALD J | President | GILLETTE PARK, BOSTON, MA |
Name | Role | Address |
---|---|---|
ROSSI, RONALD J | Director | GILLETTE PARK, BOSTON, MA |
HAWLEY, MICHAEL C | Director | PRUDENTIAL TOWER BUILDING, BOSTON, MA |
MOLLER, HERBERT W | Director | PRUDENTIAL TOWER BUILDING, BOSTON, MA |
Name | Role | Address |
---|---|---|
WEBB, JOHN T | Treasurer | GILLETTE PARK, BOSTON, MA |
Name | Role | Address |
---|---|---|
SWINSKY, BRUCE C | Vice President | PRUDENTIAL TOWER BUILDING, BOSTON, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-05-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-04 | C/O THE GILLETTE COMPANY, PRUDENTIAL TOWER BLDG, STE 4800, BOSTON, MA 02199 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-04 | C/O THE GILLETTE COMPANY, PRUDENTIAL TOWER BLDG, STE 4800, BOSTON, MA 02199 | No data |
Name | Date |
---|---|
Withdrawal | 1999-05-04 |
ANNUAL REPORT | 1998-02-18 |
ANNUAL REPORT | 1997-02-07 |
DOCUMENTS PRIOR TO 1997 | 1996-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State