Entity Name: | LA PETITE MAISON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA PETITE MAISON, 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: | 21 Nov 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Oct 2020 (5 years ago) |
Document Number: | P11000100129 |
FEI/EIN Number |
453854102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 LIBERTY AVENUE, UNIT 2, MOUNT DORA, FL, 32757, US |
Mail Address: | 450 LIBERTY AVENUE, UNIT 2, MOUNT DORA, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY II CHARLES M | President | 450 LIBERTY AVENUE, MOUNT DORA, FL, 32757 |
ENIX & ASSOCIATES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 450 LIBERTY AVENUE, UNIT 2, MOUNT DORA, FL 32757 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | Enix & Associates, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 11313 Davison Lane, Tavares, FL 32778 | - |
AMENDMENT | 2020-10-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 450 LIBERTY AVENUE, UNIT 2, MOUNT DORA, FL 32757 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-03 |
Amendment | 2020-10-27 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State