Search icon

REPLACEMENT PRODUCTS SUPPLY, CORP. - Florida Company Profile

Company Details

Entity Name: REPLACEMENT PRODUCTS SUPPLY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPLACEMENT PRODUCTS SUPPLY, CORP. 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: 06 Jun 2007 (18 years ago)
Document Number: P07000066619
FEI/EIN Number 260327726

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

Address: 7769 NW 113TH PATH, DORAL, FL, 33178, US
Mail Address: P.O. BOX 667746, MIAMI, FL, 33166, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNEMAISON CARLOS L President 7769 NW 113TH PATH, DORAL, FL, 33178
TROISI ANAMARIA Vice President 7769 NW 113TH PATH, DORAL, FL, 33178
BONNEMAISON CARLOS L Agent 7769 NW 113TH PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 7769 NW 113TH PATH, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-10 7769 NW 113TH PATH, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State