Search icon

DEMERS AMBULANCE MANUFACTURER INC.

Company Details

Entity Name: DEMERS AMBULANCE MANUFACTURER INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
Address: 28 rue Richelieu, Beloeil, QC, J3G 4N5, CA
Mail Address: 28 rue Richelieu, Beloeil, QC, J3G 4N5, CA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-30 28 rue Richelieu, Beloeil, QC J3G 4N5 CA No data
REGISTERED AGENT NAME CHANGED 2023-05-30 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2023-05-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-30 28 rue Richelieu, Beloeil, QC J3G 4N5 CA No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2016-10-18 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State