Entity Name: | JARDIN DE VILLE USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Apr 2006 (19 years ago) |
Document Number: | P06000057508 |
FEI/EIN Number | 711012429 |
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 |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
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 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 2915 OGLETOWN RD, #4540, NEWARK, DE 19713 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | NRAI Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
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: 02 Feb 2025
Sources: Florida Department of State