Search icon

COSMETICS OF FRANCE, INC.

Company Details

Entity Name: COSMETICS OF FRANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2006 (19 years ago)
Document Number: F98000006924
FEI/EIN Number 133531601
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: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Bosquero Bibiana President 100 N Biscayne Blvd, Miami, FL, 33132

Secretary

Name Role Address
Pratt Rodney C Secretary 19 East 57th Street, New York, NY, 10022

Chief Financial Officer

Name Role Address
Bialik Walter Chief Financial Officer 100 N Biscayne Blvd, Miami, FL, 33132

Director

Name Role Address
Courtois Veronique Director 19 East 57th Street, New York, NY, 100222506
Melwani Anish Director 225 Bush Street, San Francisco, CA, 94104

Auth

Name Role Address
Pratt Rodney Auth 19 East 57th Street, New York, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 350 Mission Street, 7th Floor, San Francisco, CA 94105 No data
CHANGE OF MAILING ADDRESS 2024-04-23 350 Mission Street, 7th Floor, San Francisco, CA 94105 No data
REINSTATEMENT 2006-08-01 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2000-08-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2000-08-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

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 2020-03-18
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: 02 Feb 2025

Sources: Florida Department of State