Entity Name: | LE MIREBALAIS TRADING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LE MIREBALAIS TRADING COMPANY, 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: | 27 Dec 2013 (11 years ago) |
Document Number: | P13000101989 |
FEI/EIN Number |
46-4627426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4359 County Road 78, Fort Denaud, FL, 33935-9678, US |
Mail Address: | 4359 County Road 78, Fort Denaud, FL, 33935-9678, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL AND ASSOCIATES LAW FIRM, P.A. | Agent | - |
PAUL FERRY D | President | 4359 County Road 78, Fort Denaud, FL, 339359678 |
PAUL YVELINE F | Vice President | 4359 County Road 78, Fort Denaud, FL, 339359678 |
PAUL YVELINE F | Treasurer | 4359 County Road 78, Fort Denaud, FL, 339359678 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 4359 County Road 78, Fort Denaud, FL 33935-9678 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 4359 County Road 78, Fort Denaud, FL 33935-9678 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 4359 County Road 78, Fort Denaud, FL 33935-9678 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | PAUL AND ASSOCIATES LAW FIRM P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State