Search icon

LA ROCHELLE, INC. - Florida Company Profile

Company Details

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

LA ROCHELLE, 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: 04 Mar 1988 (37 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K17017
FEI/EIN Number 650041594

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

Address: P. O. BOX 2430, FORT MYERS BEACH, FL, 33932
Mail Address: P. O. BOX 2430, FORT MYERS BEACH, FL, 33932
ZIP code: 33932
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN, PAUL A. Director 645 SAN CARLOS BLVD, FT. MYERS BEACH, FL
MYERS, RICHARD Agent 12671 WHITEHALL DRIVE, FT. MYERS,, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-11 P. O. BOX 2430, FORT MYERS BEACH, FL 33932 -
CHANGE OF MAILING ADDRESS 1992-06-11 P. O. BOX 2430, FORT MYERS BEACH, FL 33932 -
REGISTERED AGENT NAME CHANGED 1992-06-11 MYERS, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 1992-06-11 12671 WHITEHALL DRIVE, FT. MYERS, 33907 -
EVENT CONVERTED TO NOTES 1992-05-18 - -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-07-24
ANNUAL REPORT 1995-06-14

Date of last update: 03 Jun 2025

Sources: Florida Department of State