Search icon

EUROCHOC AMERICAS CORPORATION - Florida Company Profile

Company Details

Entity Name: EUROCHOC AMERICAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROCHOC AMERICAS CORPORATION 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: 27 Jun 2002 (23 years ago)
Document Number: P02000071148
FEI/EIN Number 161619200

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

Address: 10810 INDECO DRIVE, SUITE 101, Blue Ash, OH, 45241, US
Mail Address: 10810 INDECO DRIVE, SUITE 101, Blue Ash, OH, 45241, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE MAIRE PATRICE N President 10810 INDECO DR SUITE 101, CINCINNATI, OH, 45241
LE MAIRE PATRICE N Treasurer 10810 INDECO DR SUITE 101, CINCINNATI, OH, 45241
LE MAIRE PATRICE N Secretary 10810 INDECO DR SUITE 101, CINCINNATI, OH, 45241
LE MAIRE PATRICE N Agent 19817 GULF BLVD, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 10810 INDECO DRIVE, SUITE 101, Blue Ash, OH 45241 -
CHANGE OF MAILING ADDRESS 2019-04-26 10810 INDECO DRIVE, SUITE 101, Blue Ash, OH 45241 -
REGISTERED AGENT NAME CHANGED 2008-04-29 LE MAIRE, PATRICE NPDT -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 19817 GULF BLVD, SUITE 101, INDIAN SHORES, FL 33785 -

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: 02 Mar 2025

Sources: Florida Department of State