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 |
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 |
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 | - |
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