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 |
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 | - |
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 | - | - |
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