Search icon

LES DIPLOMATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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