Search icon

RECONSTRUIRE HAITI, INC - Florida Company Profile

Company Details

Entity Name: RECONSTRUIRE HAITI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N02000009715
FEI/EIN Number 481290992

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

Address: 5410 ORCHARD LAKE DR., JACKSONVILLE, FL, 32258
Mail Address: 5410 ORCHARD LAKE DR., JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERICHE OLICIER P President 5410 ORCHARD LAKE DR., JACKSONVILLE, FL, 32258
PIERICHE OLICIER P Director 5410 ORCHARD LAKE DR., JACKSONVILLE, FL, 32258
LUSSON SOUFFRANT T Treasurer 5410 ORCHARD LAKE DR., JACKSONVILLE, FL, 32258
LUSSON SOUFFRANT T Director 5410 ORCHARD LAKE DR., JACKSONVILLE, FL, 32258
MENARD OSSE V Vice President 5410 ORCHARD LAKE DR., JACKSONVILLE, FL, 32258
MENARD OSSE V Director 5410 ORCHARD LAKE DR., JACKSONVILLE, FL, 32258
PIERRE ASHLEY S Secretary 5410 ORCHARD LAKE DR., JACKSONVILLE, FL, 32258
PIERRE ASHLEY S Director 5410 ORCHARD LAKE DR., JACKSONVILLE, FL, 32258
PIERRE JESPER S Vice President 5410 ORCHARD LAKE DR., JACKSONVILLE, FL, 32258
PIERRE JESPER S Director 5410 ORCHARD LAKE DR., JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 5410 ORCHARD LAKE DR., JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 5410 ORCHARD LAKE DR., JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2010-04-20 5410 ORCHARD LAKE DR., JACKSONVILLE, FL 32258 -
CANCEL ADM DISS/REV 2009-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-01-15 PIERICHE, OLICIER PD -
CANCEL ADM DISS/REV 2003-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-03-17 - -

Documents

Name Date
ANNUAL REPORT 2010-04-20
REINSTATEMENT 2009-07-13
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-05-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-12-15
Amendment 2003-03-17
Domestic Non-Profit 2002-12-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State