Entity Name: | LE CREUSET OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 May 1997 (28 years ago) |
Document Number: | F97000002668 |
FEI/EIN Number | 57-0649852 |
Address: | 114 Bob Gifford Blvd, Early Branch, Hampton County, SC, 29916, US |
Mail Address: | 114 Bob Gifford Blvd, Early Branch, Hampton County, SC, 29916, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Cairo Gregory C | Chief Executive Officer | 114 Bob Gifford Blvd, Hampton County, SC, 29916 |
Name | Role | Address |
---|---|---|
Gibson Elaine G | Assi | 114 Bob Gifford Blvd, Hampton County, SC, 29916 |
Name | Role | Address |
---|---|---|
Bauman Christopher | Vice President | 114 Bob Gifford Blvd, Hampton County, SC, 29916 |
Name | Role | Address |
---|---|---|
Calvo Natalia | Director | 114 Bob Gifford Blvd, Hampton County, SC, 29916 |
Zuydam Simon C | Director | 114 Bob Gifford Blvd, Hampton County, SC, 29916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 114 Bob Gifford Blvd, Early Branch, Hampton County, SC 29916 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 114 Bob Gifford Blvd, Early Branch, Hampton County, SC 29916 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State