Entity Name: | JARDIN DE VILLE USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JARDIN DE VILLE 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: |
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: | 21 Apr 2006 (19 years ago) |
Document Number: | P06000057508 |
FEI/EIN Number |
711012429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2915 OGLETOWN RD, #4540, NEWARK, DE, 19713, US |
Mail Address: | 2915 OGLETOWN RD, #4540, NEWARK, DE, 19713, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JARDIN DE VILLE USA INC., ILLINOIS | CORP_66039005 | ILLINOIS |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
CORBEIL STEPHANE | President | 2915 OGLETOWN RD, NEWARK, DE, 19713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 2915 OGLETOWN RD, #4540, NEWARK, DE 19713 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 2915 OGLETOWN RD, #4540, NEWARK, DE 19713 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | NRAI Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-07-11 |
Reg. Agent Resignation | 2023-06-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-20 |
AMENDED ANNUAL REPORT | 2017-08-09 |
ANNUAL REPORT | 2017-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State