Search icon

ANDRE ROBICHAUD, INC. - Florida Company Profile

Company Details

Entity Name: ANDRE ROBICHAUD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDRE ROBICHAUD, 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: 28 Jun 2012 (13 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: P12000058053
FEI/EIN Number 45-5595509

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

Mail Address: 3000 OASIS GRAND BLVD, FORT MYERS, FL, 33916, US
Address: 3000 OASIS GRAND BLVD #2707, FT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBICHAUD ANDRE President 3000 OASIS GRAND BLVD #2707, FT MYERS, FL, 33916
PIMENTEL SUSAN Vice President COLLEGE HILL, HANOVER, NH, 03755
CHAINTEUIL J.P. Secretary 125 SULLY'S RAIL, PITTSFORD, NY, 14534
CHAINTEUIL J.P. Treasurer 125 SULLY'S RAIL, PITTSFORD, NY, 14534
ROBICHAUD ANDRE Agent 3000 OASIS GRAND BLVD #2707, FT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
CHANGE OF MAILING ADDRESS 2018-04-12 3000 OASIS GRAND BLVD #2707, FT MYERS, FL 33916 -
REINSTATEMENT 2015-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-09-20 ROBICHAUD, ANDRE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-26
REINSTATEMENT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State