Entity Name: | LES DIPLOMATES, 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: | 23 Sep 1986 (39 years ago) |
Date of dissolution: | 04 Oct 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Oct 2024 (7 months ago) |
Document Number: | N16953 |
FEI/EIN Number |
592720896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11407 Knot Way, Cooper City, FL, 33026, US |
Mail Address: | 3421 Spanish Trail, # 330, Delray, FL, 33483, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZBACK-COUF LAUREN | Chairman of the Board | 11407 Knot Way, Cooper City, FL, 33026 |
Desormeaux Lise | Treasurer | 5750 Camino Del Sol, Boca Raton, FL, 33433 |
Jacobson Francine | President | 2809 Florida, Delray, FL, 33483 |
Jacobson Francine | Director | 2809 Florida, Delray, FL, 33483 |
DESORMEANX LISE | Vice President | 5750 CAMINO DEL SOL, BOCA RATON, FL, 33433 |
Giard Johanne | Secretary | 4243 Old Boynton Road, Boynton Beach, FL, 33436 |
Jacobson Francine | Agent | 3421Spanish Trail, Delray, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 11407 Knot Way, Cooper City, FL 33026 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 3421Spanish Trail, UNIT 330, Delray, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-03 | Jacobson, Francine | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 11407 Knot Way, Cooper City, FL 33026 | - |
REINSTATEMENT | 2011-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-04 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State