Search icon

TIFFANY AND COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: TIFFANY AND COMPANY
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: 26 Sep 1991 (34 years ago)
Branch of: TIFFANY AND COMPANY, NEW YORK (Company Number 22220)
Document Number: P35665
FEI/EIN Number 13-1387680

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 Fifth Avenue, New York, NY, 10010, US
Mail Address: 200 Fifth Avenue, New York, NY, 10010, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Bertin Stacey Vice President 200 Fifth Avenue, New York, NY, 10010
LEDRU Anthony Director 200 Fifth Avenue, New York, NY, 10010
COLIN Philippe Director 200 Fifth Avenue, New York, NY, 10010
LEDRU Anthony President 200 Fifth Avenue, New York, NY, 10010
COLIN Philippe Exec 200 Fifth Avenue, New York, NY, 10010
Naberezny Dana Vice President 200 Fifth Avenue, New York, NY, 10010
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050070 TIFFANY & CO. EXPIRED 2014-05-22 2019-12-31 - C/O TIFFANY AND COMPANY, 200 FIFTH AVENUE, NEW YORK, NY, 10010
G14000052835 TIFFANY & CO. EXPIRED 2014-05-22 2019-12-31 - C/O TIFFANY AND COMPANY, 200 FIFTH AVENUE, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 200 Fifth Avenue, New York, NY 10010 -
CHANGE OF MAILING ADDRESS 2024-04-23 200 Fifth Avenue, New York, NY 10010 -
REGISTERED AGENT NAME CHANGED 1992-06-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State