Entity Name: | SAFILO USA, 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: | 05 May 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2018 (6 years ago) |
Document Number: | P19145 |
FEI/EIN Number |
131982071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 LIGHTING WAY, SECAUCUS, NJ, 07094, US |
Mail Address: | 300 LIGHTING WAY, SECAUCUS, NJ, 07094, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
GRAEHSLER GERD | Director | 300 LIGHTING WAY, SECAUCUS, NJ, 07094 |
Bonini Carlo | Chief Financial Officer | 300 LIGHTING WAY, SECAUCUS, NJ, 07094 |
wright steve | Director | 300 LIGHTING WAY, SECAUCUS, NJ, 07094 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-08 | 300 LIGHTING WAY, SECAUCUS, NJ 07094 | - |
CHANGE OF MAILING ADDRESS | 2020-02-08 | 300 LIGHTING WAY, SECAUCUS, NJ 07094 | - |
REINSTATEMENT | 2018-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-07 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
MERGER | 2012-12-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000127569 |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 1994-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1991-05-23 | SAFILO USA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-25 |
REINSTATEMENT | 2018-12-07 |
ANNUAL REPORT | 2016-05-25 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State