Entity Name: | ESCADA (USA) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Mar 1988 (37 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P18471 |
FEI/EIN Number |
133392503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1412 BROADWAY, NEW YORK, NY, 10018 |
Mail Address: | 1412 BROADWAY, NEW YORK, NY, 10018 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LACKAS WERNER | Director | 1412 BROADWAY, NEW YORK, NY, 10018 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
LUCIA TONY | President | 1412 BROADWAY, NEW YORK, NY, 10018 |
MARQUES CHRISTIAN D | Treasurer | 1412 BROADWAY, NEW YORK, NY, 10018 |
SCHUERHOLZ MARCUS | Director | 1412 BROADWAY, NEW YORK, NY, 10018 |
DEPARIS LAWRENCE C | Director | 1412 BROADWAY, NEW YORK, NY, 10018 |
KLION SCOTT | Secretary | 1412 BROADWAY, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-17 | 1412 BROADWAY, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2008-04-17 | 1412 BROADWAY, NEW YORK, NY 10018 | - |
REINSTATEMENT | 1998-12-24 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1994-07-29 | ESCADA (USA) INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-15 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-15 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-10-11 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-09-14 |
ANNUAL REPORT | 2006-07-31 |
ANNUAL REPORT | 2005-02-21 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State