Search icon

TENTATION DE FRANCE, INC. - Florida Company Profile

Company Details

Entity Name: TENTATION DE FRANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENTATION DE FRANCE, 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: 05 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000000881
FEI/EIN Number 263988580

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

Address: 625 SPANISH RIVER BLVD, SUITE 101, BOCA RATON, FL, 33431, US
Mail Address: 625 SPANISH RIVER BLVD, SUITE 101, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE GLOAHEC BERNARD President 625 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
LE GLOAHEC ELODIE Secretary 625 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
LE GLOAHEC ELODIE Treasurer 625 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
LE GLOAHEC BERNARD Agent 625 SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900369 BAKERY OF FRANCE EXPIRED 2009-02-12 2014-12-31 - 1730 S. FEDERAL HWY, SUITE 179, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 625 SPANISH RIVER BLVD, SUITE 101, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 625 SPANISH RIVER BLVD, SUITE 101, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2011-04-18 625 SPANISH RIVER BLVD, SUITE 101, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-07-16 LE GLOAHEC, BERNARD -
AMENDMENT 2009-10-22 - -

Documents

Name Date
ANNUAL REPORT 2012-06-12
REINSTATEMENT 2011-04-18
Reg. Agent Change 2010-07-16
Amendment 2009-10-22
Domestic Profit 2009-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State