Search icon

LE CREUSET OF AMERICA, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Cairo Gregory C Chief Executive Officer 114 Bob Gifford Blvd, Hampton County, SC, 29916

Assi

Name Role Address
Gibson Elaine G Assi 114 Bob Gifford Blvd, Hampton County, SC, 29916

Vice President

Name Role Address
Bauman Christopher Vice President 114 Bob Gifford Blvd, Hampton County, SC, 29916

Director

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

Events

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

Documents

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