Search icon

RENE CAISSE INC - Florida Company Profile

Company Details

Entity Name: RENE CAISSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENE CAISSE 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: 12 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000101091
FEI/EIN Number 943455168

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

Address: 2637 E ATLANTIC BLVD, 119, POMPANO BEACH, FL, 33062
Mail Address: 2637 E ATLANTIC BLVD, 119, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAULIN LYNN President 16113 E WHITTON DR, LOXAHATCHEE, FL, 33470
LAZORE PIERRE G Director P O Box 321, POMPANO BEACH, FL, 33062
LAZORE PIERRE G Agent 2637 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 2637 E ATLANTIC BLVD, 119, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 2637 E ATLANTIC BLVD, 119, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2011-04-07 2637 E ATLANTIC BLVD, 119, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-01-21
Off/Dir Resignation 2008-11-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State