Search icon

DESSAU SOPRIN CAN-AMERICAN USA, INC. - Florida Company Profile

Company Details

Entity Name: DESSAU SOPRIN CAN-AMERICAN USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESSAU SOPRIN CAN-AMERICAN USA, 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: 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: 08 Jul 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000074639
FEI/EIN Number 134203175

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

Address: 11555 HERON BAY BLVD., STE. 200, CORAL SPRINGS, FL, 33076
Mail Address: 11555 HERON BAY BLVD., STE. 200, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOTTE PIERRE Chief Executive Officer 6303 RUE LOUIS-HEBERT, MONTREAL, QUEBEC, CANADA, QU, H2G2G6
HOTTE PIERRE President 6303 RUE LOUIS-HEBERT, MONTREAL, QUEBEC, CANADA, QU, H2G2G6
HOTTE PIERRE Director 6303 RUE LOUIS-HEBERT, MONTREAL, QUEBEC, CANADA, QU, H2G2G6
RAMIREZ HUGO Vice President 301 CHEMIN DU CLUB MARIN, APT. 1501, MONTREAL, QUEBEC, CANADA, QU, H3E1Z2
RAMIREZ HUGO Director 301 CHEMIN DU CLUB MARIN, APT. 1501, MONTREAL, QUEBEC, CANADA, QU, H3E1Z2
DIONNE FRANCOIS Vice President 17901 RUE FOSTER, PIERREFONDS, QUEBEC, CANADA, QU, H9K1M3
DIONNE FRANCOIS Director 17901 RUE FOSTER, PIERREFONDS, QUEBEC, CANADA, QU, H9K1M3
CAVALANCIA JOSEPH Secretary 375 DEVON, MONT-ROYAL, QUEBEC, CANADA, QU, H3R1C1
CAVALANCIA JOSEPH Treasurer 375 DEVON, MONT-ROYAL, QUEBEC, CANADA, QU, H3R1C1
SAURIOL JEAN-PIERRE Director 3440, PLACE DE DOLBEAU, LAVAL, QUEBEC, CANADA, QU, H7E5G3

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-10 11555 HERON BAY BLVD., STE. 200, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2004-02-10 11555 HERON BAY BLVD., STE. 200, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2004-02-10 LONG, ROBERT E -
REGISTERED AGENT ADDRESS CHANGED 2004-02-10 11555 HERON BAY BLVD. #200, CORAL SPRINGS, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-03-31
Domestic Profit 2002-07-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State