Search icon

THE US EXPORT COMPANY INC. - Florida Company Profile

Company Details

Entity Name: THE US EXPORT COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE US EXPORT COMPANY 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: 31 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 May 2008 (17 years ago)
Document Number: P01000011469
FEI/EIN Number 651158796

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
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE MAIRE PATRICE N President 19817 GULF BLVD SUITE 101, INDIAN SHORES, FL, 33785
EUROCHOC AMERICAS CORP Agent 19817 GULF BLVD, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-26 19817 GULF BLVD, SUITE 101, INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 19817 GULF BLVD, SUITE 101, INDIAN SHORES, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 19817 GULF BLVD, SUITE 101, INDIAN SHORES, FL 33785 -
NAME CHANGE AMENDMENT 2008-05-19 THE US EXPORT COMPANY INC. -
CANCEL ADM DISS/REV 2008-01-18 - -
REGISTERED AGENT NAME CHANGED 2008-01-18 EUROCHOC AMERICAS CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2001-06-01 P & L GLOBAL VENTURE GROUP INC. -

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 Mar 2025

Sources: Florida Department of State