Search icon

1969 LA SOCIETE DES QUARANTE HOMMES ET HUIT CHEVAUX, GRANDE VOITURE OF FLORIDA - Florida Company Profile

Company Details

Entity Name: 1969 LA SOCIETE DES QUARANTE HOMMES ET HUIT CHEVAUX, GRANDE VOITURE OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 24 Mar 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 1999 (26 years ago)
Document Number: 716257
FEI/EIN Number 596151483

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

Address: HUIT CHEVAUX GRAND VOITURE OF FLORIDA, 316 S W 25TH STREET, FORT LAUDERDALE, FL, 33315
Mail Address: HUIT CHEVAUX GRAND VOITURE OF FLORIDA, 316 S W 25TH STREET, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTYRE WILLIAM E President 6800 NW 39TH AVE LOT 362, COCONUT CREEK, FL, 33073
Greaux Paul President 1601 N 71st Avenue, Hollywood, FL, 33024
Greaux Paul Director 1601 N 71st Avenue, Hollywood, FL, 33024
Newman Steven Vice President 1981 NE55th Court, Ft. Lauderdale, FL, 33308
MCINTYRE WILLIAM E Agent 6800 NW 39TH AVE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031921 BROWARD COUNTY VOITURE 890 EXPIRED 2012-04-02 2017-12-31 - 316 SW 25TH ST., FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-16 HUIT CHEVAUX GRAND VOITURE OF FLORIDA, 316 S W 25TH STREET, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 6800 NW 39TH AVE, #362, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2008-05-21 MCINTYRE, WILLIAM E -
REINSTATEMENT 1999-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State