Entity Name: | DEMERS AMBULANCE MANUFACTURER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 03 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2023 (2 years ago) |
Document Number: | F14000004639 |
FEI/EIN Number |
98-1382179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28 rue Richelieu, Beloeil, QC, J3G 4N5, CA |
Mail Address: | 28 rue Richelieu, Beloeil, QC, J3G 4N5, CA |
Name | Role | Address |
---|---|---|
Brunelle Alain | Director | 20 rue des Irlandais, Bromont, QC, J2L3B |
Levesque Sylvain | Director | 75A Av Maywood, Pointe Claire, QC, H9R3L |
St_Pierre Dany | Director | 25 East Superior St, Chicago, IL, 60611 |
Veitch John | Director | 814-55 Stewart Street, Toronto, ON, M5V2V |
Braun Kimberly L | Director | 18140 Via Portofino Way, Miromar Lakes, FL, 33913 |
Stevenson Laurence | Director | 28 rue Richelieu, Beloeil, QC, J3G 45 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-30 | 28 rue Richelieu, Beloeil, QC J3G 4N5 CA | - |
REGISTERED AGENT NAME CHANGED | 2023-05-30 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2023-05-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-30 | 28 rue Richelieu, Beloeil, QC J3G 4N5 CA | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2016-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-25 |
REINSTATEMENT | 2023-05-30 |
Reg. Agent Change | 2022-04-04 |
Reg. Agent Resignation | 2021-12-10 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State