Search icon

CITY BOEUF USA, INC. - Florida Company Profile

Company Details

Entity Name: CITY BOEUF USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CITY BOEUF USA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000002107
FEI/EIN Number 27-4431990

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

Address: 2047 N UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071
Mail Address: 4172 INVERRARY DRIVE, MANORS OF INVERRARY, BUILDING 7, APT 112, LAUDERHILL, FL 33319
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILLET, PATRICK Agent 4172 INVERRARY DRIVE, MANORS OF INVERRARY, BUILDING 7, APT 112, LAUDERHILL, FL 33319
PILLET, PATRICK President 4172 INVERRARY DR BLD 7 APT 112, LAUDERHILL, FL 33319
PILLET, CHRISTOPHE Vice President 4172 INVERRARY DRIVE, BLD ORLEANS APT 3K, LAUDERHILL, FL 33319
PILLET, FLORENCE Treasurer 4172 INVERRARY DRIVE, BLD 7 APT 112, LAUDERHILL, FL 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092205 DELICE PARADISE EXPIRED 2011-09-19 2016-12-31 - 2047 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 2047 N UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000129179 ACTIVE 1000000815500 BROWARD 2019-02-11 2029-02-20 $ 335.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-18
Amendment 2013-11-05
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-11
Domestic Profit 2011-01-05

Date of last update: 23 Feb 2025

Sources: Florida Department of State