Entity Name: | BRP US 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: | 29 May 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Oct 2007 (18 years ago) |
Document Number: | F96000002687 |
FEI/EIN Number |
371341308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10101 SCIENCE DR, STURTEVANT, WI, 53177, US |
Mail Address: | 726 ST. JOSEPH ST., ATTN. Catherine Bouchard, VALCOURT QC NA J0E 2-L0, CA, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
BOISJOLI JOSE | President | 726 ST JOSEPH ST, VALCOURT, J0E 2L0 |
Martel Sebastien | Chief Financial Officer | 726 ST JOSEPH ST, VALCOURT, J0E 2L0 |
MARTIN LANGELIER | Secretary | 726 ST JOSEPH ST, VALCOURT, NA, J0E2L |
GAUTHIER PASCAL | Treasurer | 726 ST-JOSEPH, VALCOURT, NA, J0E2L |
SCHROEDER MICHAEL | Director | 10101 SCIENCE DRIVE, STURTEVANT, WI, 53177 |
Beaudet Amanda | Director | 10101 Science Drive, Sturtevant, WI, 53177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-15 | 10101 SCIENCE DR, STURTEVANT, WI 53177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-19 | 10101 SCIENCE DR, STURTEVANT, WI 53177 | - |
CANCEL ADM DISS/REV | 2007-10-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2004-08-06 | BRP US INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347656910 | 0419730 | 2024-07-31 | 1111 J.A. BOMBARDIER BOULEVARD, PALM BAY, FL, 32908 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 2193509 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2024-10-02 |
Abatement Due Date | 2024-10-22 |
Current Penalty | 9218.0 |
Initial Penalty | 9218.0 |
Contest Date | 2024-10-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees a) On or about July 29, 2024, at the machine shop: employees were exposed to caught-in hazards while using gloves while grinding using the Dayton 20" 400H40 Disc Sander with Stand (Lot No.: 062200015). |
Date of last update: 02 Apr 2025
Sources: Florida Department of State