Search icon

RICHELIEU ENTERPRISES, INC.

Company Details

Entity Name: RICHELIEU ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 May 1973 (52 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: 726553
FEI/EIN Number 59-1506152
Address: 18126 ATLANTIC BLVD., APT. #1, SUNNY ISLES BEACH, FL 33160
Mail Address: 18126 ATLANTIC BLVD., APT. #1, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Patenaude, Jean Agent 18126 ATLANTIC BLVD., APT. #1, SUNNY ISLES BEACH, FL 33160

Secretary

Name Role Address
Patenaude, Ginette Secretary 18126 ATLANTIC BLVD., APT. #1 SUNNY ISLES BEACH, FL 33160

Treasurer

Name Role Address
Patenaude, Ginette Treasurer 18126 ATLANTIC BLVD., APT. #1 SUNNY ISLES BEACH, FL 33160

Director

Name Role Address
Patenaude, Ginette Director 18126 ATLANTIC BLVD., APT. #1 SUNNY ISLES BEACH, FL 33160
SAMSON, GUY Director 18126 ATLANTIC BLVD., APT. 3, SUNNY ILES BEACH, FL 33160
Patenaude, Jean Director 18126 ATLANTIC BLVD., APT. #1 SUNNY ISLES BEACH, FL 33160

Vice President

Name Role Address
SAMSON, GUY Vice President 18126 ATLANTIC BLVD., APT. 3, SUNNY ILES BEACH, FL 33160

President

Name Role Address
Patenaude, Jean President 18126 ATLANTIC BLVD., APT. #1 SUNNY ISLES BEACH, FL 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-07 Patenaude, Jean No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 18126 ATLANTIC BLVD., APT. #1, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-03 18126 ATLANTIC BLVD., APT. #1, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2015-01-03 18126 ATLANTIC BLVD., APT. #1, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-01-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State