Entity Name: | ULYSSE NARDIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ULYSSE NARDIN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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 Aug 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2000 (25 years ago) |
Document Number: | P96000072887 |
FEI/EIN Number |
65-0680686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 Glades Road, Suite 200, Boca Raton, FL, 33434, US |
Mail Address: | 7900 Glades Road, Suite 200, Boca Raton, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ULYSSE NARDIN, INC., NEW YORK | 5543544 | NEW YORK |
Headquarter of | ULYSSE NARDIN, INC., COLORADO | 20221696651 | COLORADO |
Headquarter of | ULYSSE NARDIN, INC., ILLINOIS | CORP_72045718 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ULYSSE NARDIN / GP USA 401(K) PLAN | 2023 | 650680686 | 2024-05-30 | ULYSSE NARDIN, INC. | 22 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-30 |
Name of individual signing | MATTHIEU WILLEMIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 423940 |
Sponsor’s telephone number | 5619221324 |
Plan sponsor’s address | 7900 GLADES RD, SUITE 200, BOCA RATON, FL, 33433 |
Signature of
Role | Plan administrator |
Date | 2023-06-20 |
Name of individual signing | MATTHIEU WILLEMIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD., INC. | Agent | - |
Hotier Francois-Xavie | Director | 7900 Glades Road, Suite 200, Boca Raton, FL, 33434 |
Hotier Francois-Xavie | President | 7900 Glades Road, Suite 200, Boca Raton, FL, 33434 |
Pruniaux Patrick | Director | 7900 Glades Road, Suite 200, Boca Raton, FL, 33434 |
Willemin Matthieu | Treasurer | 7900 Glades Road, Suite 200, Boca Raton, FL, 33434 |
Willemin Matthieu | Director | 7900 Glades Road, Suite 200, Boca Raton, FL, 33434 |
Pruniaux Patrick | Chairman | 7900 Glades Road, Suite 200, Boca Raton, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 7900 Glades Road, Suite 200, Boca Raton, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-04 | INCORPORATING SERVICES, LTD. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 7900 Glades Road, Suite 200, Boca Raton, FL 33434 | - |
REINSTATEMENT | 2000-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CORPORATE MERGER | 1996-10-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 100000011681 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-24 |
Reg. Agent Change | 2022-05-04 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-16 |
Reg. Agent Change | 2017-06-05 |
AMENDED ANNUAL REPORT | 2017-05-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State