Search icon

LA BERGE & MENARD, INC. - Florida Company Profile

Company Details

Entity Name: LA BERGE & MENARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA BERGE & MENARD, 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: 01 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: P02000025099
FEI/EIN Number 043618218

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

Address: 444 25TH STREET, #1, WEST PALM BEACH, FL, 33407, US
Mail Address: 444 25TH STREET, #1, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENARD DANIEL A Director 444 25TH STREET #1, WEST PALM BEACH, FL, 33407
JOHNSON MICHAEL J Director 19955 WILKINSON LEAS RD, TEQUESTA, FL, 33469
MENARD DANIEL Agent 444 25TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 444 25TH STREET, #1, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2020-01-23 444 25TH STREET, #1, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 444 25TH STREET, #1, WEST PALM BEACH, FL 33407 -
AMENDMENT 2016-08-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 MENARD, DANIEL -
CANCEL ADM DISS/REV 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-09
Amendment 2016-08-29
ANNUAL REPORT 2016-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State