Search icon

LA BAZENNE USA, INC.

Company Details

Entity Name: LA BAZENNE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000050546
FEI/EIN Number 463061064
Address: 474 5TH AVE. SOUTH, NAPLES, FL, 34102
Mail Address: 474 5TH AVE. SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GIACOMETTI ROMUALD Agent 804 98TH AVE N., NAPLES, FL, 34108

Director

Name Role Address
GIACOMETTI AMY Director 804 98TH AVE N., NAPLES, FL, 34108
GIACOMETTI ROMUALD Director 804 98TH AVE N., NAPLES, FL, 34108

President

Name Role Address
GIACOMETTI AMY President 804 98TH AVE N., NAPLES, FL, 34108

Secretary

Name Role Address
GIACOMETTI AMY Secretary 804 98TH AVE N., NAPLES, FL, 34108

Treasurer

Name Role Address
GIACOMETTI ROMUALD Treasurer 804 98TH AVE N., NAPLES, FL, 34108

Chief Executive Officer

Name Role Address
GIACOMETTI ROMUALD Chief Executive Officer 804 98TH AVE N., NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111116 LA BAZENNE ON FIFTH EXPIRED 2013-11-12 2018-12-31 No data 474 5TH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 474 5TH AVE. SOUTH, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 474 5TH AVE. SOUTH, NAPLES, FL 34102 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 804 98TH AVE N., NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 GIACOMETTI, ROMUALD No data
CHANGE OF MAILING ADDRESS 2016-04-27 474 5TH AVE. SOUTH, NAPLES, FL 34102 No data
AMENDMENT 2013-11-08 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-05
Amendment 2013-11-08
Domestic Profit 2013-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State