Search icon

LA MAISON INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: LA MAISON INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA MAISON INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 1982 (43 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F76580
FEI/EIN Number 592611801

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

Address: 2710 5TH COURT, 67A, PALM HARBOR, FL, 34684, US
Mail Address: 4023 Tampa Rd, Oldsmar, FL, 34677, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDEMANN KLAUS President 2710 5TH COURT, PALM HARBOR, FL, 34684
LINDEMANN KLAUS Director 2710 5TH COURT, PALM HARBOR, FL, 34684
DARWIN BRUNI Vice President 2692 FOUNTAIN VIEW CIR. #207, NAPLES, FL, 34109
DARWIN BRUNI Secretary 2692 FOUNTAIN VIEW CIR. #207, NAPLES, FL, 34109
DARWIN, BRUNI M. Agent 2692 FOUNTAINVIEW CIR, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-03-15 2710 5TH COURT, 67A, PALM HARBOR, FL 34684 -
CANCEL ADM DISS/REV 2006-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-24 2692 FOUNTAINVIEW CIR, #207, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 1998-06-02 2710 5TH COURT, 67A, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 1991-07-03 DARWIN, BRUNI M. -

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State