Search icon

CHRISTIAN DIOR, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CHRISTIAN DIOR, 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: 09 Oct 1997 (28 years ago)
Branch of: CHRISTIAN DIOR, INC., NEW YORK (Company Number 59780)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Nov 2006 (18 years ago)
Document Number: F97000006019
FEI/EIN Number 131582526

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

Address: 510 Madison Avenue, NEW YORK, NY, 10022, US
Mail Address: 510 Madison Avenue, NEW YORK, NY, 10022, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Delapalme Charles President 510 Madison Avenue, NEW YORK, NY, 10022
Nguyen Hanh Treasurer 535 Madison Ave, New York, NY, 10022
Trung Hein T Director 535 Madison Ave, New York, NY, 10022
Pratt Rodney C Assi 19 East 57th Street, New York, NY, 10022
Rocha Mary Secretary 510 Madison Avenue, NEW YORK, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 510 Madison Avenue, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2024-04-23 510 Madison Avenue, NEW YORK, NY 10022 -
CANCEL ADM DISS/REV 2006-11-02 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2000-08-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2000-08-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-0000 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000563909 TERMINATED 1000000307874 LEON 2013-03-05 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-23
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 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State