Entity Name: | LE PARACLET GIFTS & BOOKSTORE / MAISON DE LA BIBLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LE PARACLET GIFTS & BOOKSTORE / MAISON DE LA BIBLE 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: | 25 Jan 2010 (15 years ago) |
Date of dissolution: | 17 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2024 (a year ago) |
Document Number: | P10000006733 |
FEI/EIN Number |
271742833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14000 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161, US |
Mail Address: | PO BOX 611565, NORTH MIAMI, FL, 33261, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONCOEUR GHINELLE A | President | 13800 NE 11TH AVENUE, NORTH MIAMI, FL, 33161 |
MONCOEUR GHINELLE A | Agent | 13800 NE 11TH AVENUE, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-21 | 14000 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2011-04-23 | 14000 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-17 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State