Search icon

EUCLID 1610, INC. - Florida Company Profile

Company Details

Entity Name: EUCLID 1610, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUCLID 1610, 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: 22 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P12000047515
FEI/EIN Number 38-3879268

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

Address: 301 West Atlantic Avenue, Delray Beach, FL, 33444, US
Mail Address: 301 West Atlantic Avenue, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUQUET JEAN-CHRISTOPH President 301 West Atlantic Avenue, Delray Beach, FL, 33444
FOUQUET JEAN-CHRISTOPH Director 301 West Atlantic Avenue, Delray Beach, FL, 33444
FOUQUET JEAN-CHRISTOPH Agent 301 West Atlantic Avenue, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 70 SE 4th Avenue, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 70 SE 4th Avenue, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2025-01-22 70 SE 4th Avenue, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 301 West Atlantic Avenue, Suite 0-1, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 301 West Atlantic Avenue, Suite 0-1, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2024-01-24 301 West Atlantic Avenue, Suite 0-1, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2020-10-19 FOUQUET, JEAN-CHRISTOPHE -
AMENDMENT 2020-10-19 - -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
GINO BISCARO, et al., VS EUCLID 1610, INC., etc., et al., 3D2018-0388 2018-03-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4720

Parties

Name GIUSEPPE GIRALDO
Role Appellant
Status Active
Name GINO BISCARO
Role Appellant
Status Active
Representations MARINA BARTUREN
Name FRANCESCO LUISE
Role Appellant
Status Active
Name ANTONELLA FRANZA
Role Appellant
Status Active
Name IVONE SARTORI
Role Appellant
Status Active
Name AGOSTINO LUISE
Role Appellant
Status Active
Name EL VERONESE, INC.
Role Appellee
Status Active
Name EL VENEXIAN INC.
Role Appellee
Status Active
Name EL PADOVAN, INC.
Role Appellee
Status Active
Name EUCLID 1610, INC.
Role Appellee
Status Active
Representations Joel A. Bello, IAN-ILLYCH MARTINEZ
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GINO BISCARO
Docket Date 2018-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys’ fees filed by respondents, it is ordered that said motion is granted and remanded to the trial court to fix amount. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-09-27
Type Notice
Subtype Notice
Description Notice ~ of ripeness
On Behalf Of EUCLID 1610, INC.
Docket Date 2018-09-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2018-09-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of GINO BISCARO
Docket Date 2018-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EUCLID 1610, INC.
Docket Date 2018-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ The petitioner's motion for rehearing is granted. The July 12, 2018 order of dismissal is vacated. A response to the petition shall be filed within twenty (20) days. The motion for attorney's fees is held in abeyance pending the response and a ruling on the petition for certiorari. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GINO BISCARO
Docket Date 2018-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EUCLID 1610, INC.
Docket Date 2018-07-12
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ [Vacated 8/21/18] Upon the Court's own motion, it is ordered that this appeal and petition for writ of certiorari are hereby dismissed as untimely.
Docket Date 2018-07-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 8/21/18
Docket Date 2018-07-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GINO BISCARO
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/3/18
Docket Date 2018-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GINO BISCARO
Docket Date 2018-05-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EUCLID 1610, INC.
Docket Date 2018-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 18, 2018.
Docket Date 2018-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-25
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
Amendment 2020-10-19
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2019-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State