Search icon

FOND DE BLANC INC. - Florida Company Profile

Company Details

Entity Name: FOND DE BLANC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOND DE BLANC 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: 17 Dec 2008 (16 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: P08000108962
FEI/EIN Number 264520398

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

Mail Address: 275 SW LOST RIVER ROAD, STUART, FL, 34997, US
Address: 275 SW Lost River Road, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECLERC JERMAINE President 275 SW Lost River Road, Stuart, FL, 34997
LECLERC JERMAINE Agent 275 SW LOST RIVER ROAD, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000195181. CONVERSION NUMBER 500000253185
CHANGE OF MAILING ADDRESS 2016-05-01 275 SW Lost River Road, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 275 SW LOST RIVER ROAD, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 275 SW Lost River Road, Stuart, FL 34997 -
CANCEL ADM DISS/REV 2010-02-19 - -
REGISTERED AGENT NAME CHANGED 2010-02-19 LECLERC, JERMAINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State