Entity Name: | EUROCHOC U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EUROCHOC U.S.A., 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: |
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: | 10 May 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 1991 (34 years ago) |
Document Number: | L71759 |
FEI/EIN Number |
593013251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10810 INDECO DRIVE, SUITE 101, Blue Ash, OH, 45241, US |
Address: | 19817 GULF BLVD, SUITE 101, INDIAN SHORES, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LE MAIRE PATRICE N | President | 10810 INDECO DR SUITE 101, CINCINNATI, OH, 45241 |
LE MAIRE PATRICE N | Treasurer | 10810 INDECO DR SUITE 101, CINCINNATI, OH, 45241 |
LE MAIRE PATRICE N | Secretary | 10810 INDECO DR SUITE 101, CINCINNATI, OH, 45241 |
LE MAIRE PATRICE N | Agent | 19817 GULF BLVD, SUITE 101, INDIAN SHORES, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-26 | 19817 GULF BLVD, SUITE 101, INDIAN SHORES, FL 33785 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 19817 GULF BLVD, SUITE 101, INDIAN SHORES, FL 33785 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-29 | LE MAIRE, PATRICE NS | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 19817 GULF BLVD, SUITE 101, INDIAN SHORES, FL 33785 | - |
REINSTATEMENT | 1991-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State