Search icon

ULYSSE NARDIN, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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 2024-05-30
Name of individual signing MATTHIEU WILLEMIN
Valid signature Filed with authorized/valid electronic signature
ULYSSE NARDIN / GP USA 401(K) PLAN 2022 650680686 2023-06-20 ULYSSE NARDIN, INC. 20
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

Key Officers & Management

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

Events

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

Documents

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