Entity Name: | POIRIER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Nov 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P05000147594 |
FEI/EIN Number | 20-8327763 |
Address: | 4268 MAURICE DRIVE, DELRAY BEACH, FL, 33445, US |
Mail Address: | 517B High Point Dr., Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POIRIER TANOA L | Agent | 4268 Maurice Dr., Delray Beach, FL, 33445 |
Name | Role | Address |
---|---|---|
POIRIER TANOA L | President | 4268 MAURICE DRIVE, DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
POIRIER ROBERT P | Vice President | 4268 MAURICE DRIVE, DELRAY BEACH, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000035087 | COALITION OF COASTAL COMMUNITIES | EXPIRED | 2016-04-06 | 2021-12-31 | No data | POIRIER ENTERPRISES INC., 4268 MAURICE DRIVE, DELRAY BEACH, FL, 33445 |
G16000027442 | L'CONCIERGE SERVICES INC. | EXPIRED | 2016-03-15 | 2021-12-31 | No data | 4268 MAURICE DRIVE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 4268 MAURICE DRIVE, DELRAY BEACH, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 4268 MAURICE DRIVE, DELRAY BEACH, FL 33445 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 4268 Maurice Dr., Delray Beach, FL 33445 | No data |
NAME CHANGE AMENDMENT | 2012-11-30 | POIRIER ENTERPRISES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2007-09-05 | POIRIER, TANOA L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-30 |
Name Change | 2012-11-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State