- Home >
- U.S. >
- California >
- Brisbane
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Bebe Stores, Inc.
Active Brisbane, CA
(305)935-3164
Bebe Stores, Inc. Overview
Bebe Stores, Inc. filed as a Articles of Incorporation in the State of California on Monday, June 7, 1976 and is approximately forty-seven years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Bebe Stores, Inc.
Network Visualizer
Advertisements
Key People
Who own Bebe Stores, Inc.
Name | |
---|---|
Manny Mashouf 5 |
President
Chief Executive Officer
Chairman
CEO
Director
|
Emilia Fabricant |
President
|
Cynthia R. Cohen 5 |
Director
|
Corrado Federico 2 |
Director
|
Barbara Bass 1 |
Director
|
Caden Wang |
Director
|
Liyuan Woo 1 |
Controller
CFO
Treasurer
|
Walter Parks |
Chief Executive Officer
President
CFO
Treasurer
COO
Chief Financial Officer
|
Lawrence Smith |
Senior Vice Presiden
Secretary
|
Susan Powers |
Senior Vice Presiden
|
Jim Wiggett 4 |
President
|
Steve Birkhold 3 |
President
CEO
|
Manny Mas |
President
|
Jim Wigget |
CEO
|
Gregory Scott |
CEO
|
Narry Singh |
Director
|
Seth Johnson |
Director
|
Robert Galvin |
Director
|
Gary Bosch |
Secretary
|
Brett Brewer |
Director
|
Corrado Frederico |
Director
|
Blair Lambert |
Director
|
Linda Piriyapoksombut |
Senior Vp
|
Louis Leidelmeyer |
Vice President
|
Kathleen Fong-Lee |
Officer
|
Barbara Wambach |
Officer
|
Showing 8 records out of 26
Known Addresses for Bebe Stores, Inc.
8001 S Orange Blossom Trl
Orlando, FL 32809
1717 N Bayshore Dr
Miami, FL 33132
1455 NW 107th Ave
Miami, FL 33172
19575 Biscayne Blvd
Miami, FL 33180
8888 SW 136th St
Miami, FL 33176
12801 W Sunrise Blvd
Fort Lauderdale, FL 33323
7535 N Kendall Dr
Miami, FL 33156
11401 NW 12th St
Miami, FL 33172
8200 Vineland Ave
Orlando, FL 32821
350 San Lorenzo Ave
Miami, FL 33146
Corporate Filings for Bebe Stores, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000002532 |
Date Filed: | Wednesday, May 24, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 10088306 |
Date Filed: | Monday, July 11, 1994 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00770996 |
Date Filed: | Monday, June 7, 1976 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C7114-1992 |
Date Filed: | Wednesday, July 1, 1992 |
Date Expired: | Tuesday, November 7, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/1/1992 | Foreign Qualification | |
![]() |
7/11/1994 | Application For Certificate Of Authority | |
![]() |
7/11/1994 | Assumed Name Certificate | |
![]() |
7/7/1995 | Assumed Name Certificate | |
![]() |
6/15/1998 | Application For Amended Certificate Of Authority | |
![]() |
6/15/1998 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2)PGS. DMF BABE, INC. DMFB 00001 |
![]() |
7/13/1998 | Annual List | |
![]() |
7/21/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
8/10/2000 | Annual List | |
![]() |
6/21/2001 | Annual List | |
![]() |
12/31/2001 | Public Information Report (PIR) | |
![]() |
7/15/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
5/22/2003 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RXS |
![]() |
6/30/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
4/12/2004 | Certificate of Assumed Business Name | |
![]() |
8/4/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
9/10/2004 | Registered Agent Address Change | INCORP SERVICES, INC. SUITE 1 RXS 6075 SOUTH EASTERN AVE LAS VEGAS NV 891193146 RXS |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
4/28/2005 | Certificate of Assumed Business Name | |
![]() |
7/29/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
8/28/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
7/31/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
4/29/2008 | Registered Agent Address Change | |
![]() |
7/31/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
7/21/2009 | Annual List | 09-10 |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
10/22/2010 | Change of Registered Agent/Office | |
![]() |
10/22/2010 | Annual List | 10-2011 |
![]() |
11/12/2010 | Registered Agent Change | |
![]() |
7/25/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
7/27/2012 | Annual List | 12-13 |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
7/22/2013 | Annual List | |
![]() |
7/18/2014 | Annual List | |
![]() |
7/28/2015 | Annual List | |
![]() |
7/29/2016 | Annual List | |
![]() |
11/3/2017 | Withdrawal | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
1/18/2019 | Resignation of Registered Agent | |
![]() |
1/18/2019 | Commercial Registered Agent Resignation | |
![]() |
2/1/2019 | Delivery Notice of Certified Mail |
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

Texas Secretary of State
Data last refreshed on Monday, October 2, 2023
Data last refreshed on Monday, October 2, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Bebe Stores, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Bebe Stores, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
8001 S Orange Blossom Trl Orlando, FL 32809
1717 N Bayshore Dr Miami, FL 33132
1455 NW 107th Ave Miami, FL 33172
19575 Biscayne Blvd Miami, FL 33180
8888 SW 136th St Miami, FL 33176
12801 W Sunrise Blvd Fort Lauderdale, FL 33323
7535 N Kendall Dr Miami, FL 33156
11401 NW 12th St Miami, FL 33172
8200 Vineland Ave Orlando, FL 32821
350 San Lorenzo Ave Miami, FL 33146
These addresses are known to be associated with Bebe Stores, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records