Entity Name: | BULGARI CORPORATION OF AMERICA |
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: | 08 Jul 1992 (33 years ago) |
Branch of: | BULGARI CORPORATION OF AMERICA, NEW YORK (Company Number 1092378) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2018 (6 years ago) |
Document Number: | P39551 |
FEI/EIN Number |
133351199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, US |
Mail Address: | 555 MADISON AVENUE, 9TH FLOOR, 9TH FLOOR, NEW YORK, NY, 10022, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
VALENTINE GIERCZAK | Treasurer | 555 MADISON AVENUE, NEW YORK, NY, 10022 |
PRATT RODNEY | Secretary | 19 East 57th Street, NEW YORK, NY, 10022 |
PERROT HERVE | President | 555 MADISON AVENUE, NEW YORK, NY, 10022 |
PEMBERTON JILL | Director | 19 E 57TH STREET, NEW YORK, NY, 10022 |
ELODIE THELLIER | Director | 100 N BISCAYNE BLVD, MIAMI, FL, 33132 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-06-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2018-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 555 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 555 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY 10022 | - |
REINSTATEMENT | 2006-06-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-21 |
Reg. Agent Change | 2019-06-26 |
ANNUAL REPORT | 2019-04-19 |
REINSTATEMENT | 2018-10-25 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State