Search icon

EUROCHOC U.S.A., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Legal Entity Identifier

LEI Number:
549300BV8SC9Y7KJ6W03

Registration Details:

Initial Registration Date:
2014-11-11
Next Renewal Date:
2015-11-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

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 - -

Documents

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