Search icon

GUERLAIN, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GUERLAIN, 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: 18 Aug 1998 (27 years ago)
Branch of: GUERLAIN, INC., NEW YORK (Company Number 31382)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2005 (20 years ago)
Document Number: F98000004711
FEI/EIN Number 130809160

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: NEW YORK

Key Officers & Management

Name Role Address
Saint-Genis RodrigueGabrielle President 350 Mission Street, San Francisco, CA, 94105
Pratt Rodney C Secretary 19 East 57th Street, New York, NY, 10022
Baudry Thomas Treasurer 841 Broadway, New York, NY, 10003
Auge Stephane Director 19 East 57th Street, New York, NY, 100222506
Melwani Anish Director 225 Bush Street, San Francisco, CA, 94104
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 350 Mission Street, 7th Floor, San Francisco, CA 94105 -
CHANGE OF MAILING ADDRESS 2024-04-23 350 Mission Street, 7th Floor, San Francisco, CA 94105 -
REINSTATEMENT 2005-09-28 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-28 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-18 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2001-05-17 - -

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: 01 Apr 2025

Sources: Florida Department of State