Search icon

L'ORDRE DES CANARDIERS,CONSULAT OF FLORIDA,CO - Florida Company Profile

Company Details

Entity Name: L'ORDRE DES CANARDIERS,CONSULAT OF FLORIDA,CO
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

L'ORDRE DES CANARDIERS,CONSULAT OF FLORIDA,CO 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: 16 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000026727
FEI/EIN Number N/A

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

Address: 2442 GARFIELD STREET, HOLLYWOOD, FL 33020
Mail Address: 2442 GARFIELD STREET, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREVERY, JACQUES E, Dr. Agent 2442 GARFIELD STREET, HOLLYWOOD, FL 33020
BREVERY, JACQUES E, Dr. President 2442 GARFIELD STREET, HOLLYWOOD, FL 33020
DeCAMBRA, Stafford Vice President 1834 longleaf ridge, Atmore, AL 36502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101012 REAL SIGNS FOR SUCCESS DBA L'ORDRE DES CANARDIERS OF FLORIDA , CORP EXPIRED 2017-09-05 2022-12-31 - 2442 GARFIELD STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 BREVERY, JACQUES E, Dr. -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
Domestic Profit 2011-03-16

Date of last update: 23 Feb 2025

Sources: Florida Department of State