Search icon

9006-4940 U.S., INC. - Florida Company Profile

Company Details

Entity Name: 9006-4940 U.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

9006-4940 U.S., 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: 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: 26 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2010 (14 years ago)
Document Number: P09000088659
FEI/EIN Number 46-0523769

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

Address: 2900 Center Port Circle, Pompano Beach, FL, 33064-2137, US
Mail Address: 2900 Center Port Circle, Pompano Beach, FL, 33064-2137, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dupuis Monique Treasurer 1688 Jean-Berchmans-Michaud Drummondville, Drummondville, QC, J2C 89
Bindschedler Pierre-Etienne President 310 Quadral Drive, Wadsworth, OH, 442819571
Voyer Richard Secretary 310 Quadral Drive, Wadsworth, OH, 442819571
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 2900 Center Port Circle, Pompano Beach, FL 33064-2137 -
CHANGE OF MAILING ADDRESS 2025-01-08 2900 Center Port Circle, Pompano Beach, FL 33064-2137 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 2900 CENTER PORT CIRCLE, POMPANO BEACH, FL 33064-2137 -
CHANGE OF MAILING ADDRESS 2018-03-27 2900 CENTER PORT CIRCLE, POMPANO BEACH, FL 33064-2137 -
REGISTERED AGENT NAME CHANGED 2016-06-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-06-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000648703 TERMINATED 1000000722953 BROWARD 2016-09-23 2036-09-29 $ 8,034.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State