Search icon

RICHELIEU AMERICA LTD., INC.

Company Details

Entity Name: RICHELIEU AMERICA LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Oct 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2007 (17 years ago)
Document Number: F06000006326
FEI/EIN Number 98-0195209
Address: 7900 Henri-Bourassa West, Montreal, Qu, H4S1V4, CA
Mail Address: 7900 Henri-Bourassa West, Montreal, Qu, H4S1V4, CA
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Godeau Yannick Secretary 7900 Henri-Bourassa West, Montreal, Qu, H4S1V

Director

Name Role Address
Lord Richard Director 7900 Henri-Bourassa West, Montreal, Qu, H4S1V
Auclair Antoine Director 7900 Henri-Bourassa West, Montreal, Qu, H4S1V

Chief Executive Officer

Name Role Address
Lord Richard Chief Executive Officer 7900 Henri-Bourassa West, Montreal, Qu, H4S1V

Treasurer

Name Role Address
Auclair Antoine Treasurer 7900 Henri-Bourassa West, Montreal, Qu, H4S1V

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08263900334 SPECIALTY SUPPLIES A DIVISION OF RICHELIEU AMERICA LTD ACTIVE 2008-09-19 2029-12-31 No data 7900 HENRI-BOURASSA WEST, MONTREAL, QC, H4S1V-4

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 7900 Henri-Bourassa West, Montreal, Quebec H4S1V4 CA No data
CHANGE OF MAILING ADDRESS 2024-04-11 7900 Henri-Bourassa West, Montreal, Quebec H4S1V4 CA No data
CANCEL ADM DISS/REV 2007-10-23 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000080778 ACTIVE 1000000979563 BROWARD 2024-01-31 2034-02-07 $ 679.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
JEAN PAUL VS RICHELIEU AMERICA LTD., ET AL. SC2022-0940 2022-07-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D22-810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062020CA020435AXXXCE

Parties

Name JEAN AND PAUL INC
Role Petitioner
Status Active
Name RICHELIEU AMERICA LTD., INC.
Role Respondent
Status Active
Representations Charise Morgan
Name Jeff Phelan
Role Respondent
Status Active
Name Hon. Sandra Joy Perlman
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-20
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Jean Paul
View View File
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-07-21
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-07-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-07-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jean Paul
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State