Search icon

FIVE PILLARS OF USA, INC. - Florida Company Profile

Company Details

Entity Name: FIVE PILLARS OF USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE PILLARS OF USA, 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: 10 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: P97000060463
FEI/EIN Number 743148467

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

Address: 1203 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 5079 NW 42 ST, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carmelo JULIEN O President 5079 NW 42 ST, LAUDERDALE LAKES, FL, 33319
Carmelo JULIEN O Director 5079 NW 42 ST, LAUDERDALE LAKES, FL, 33319
RACHELLE MEUS President 2501 NW 41 AVE, LAUDERHILL, FL, 33313
RACHELLE MEUS Director 2501 NW 41 AVE, LAUDERHILL, FL, 33313
Jackson Julien M President 5079 NW 42 ST, Lauderdale lakes, FL, 33319
Jackson Julien M Director 5079 NW 42 ST, Lauderdale lakes, FL, 33319
Therese Marie P Secretary 5079 NW 42 ST, Lauderdale lakes, FL, 33319
Noemi Irene J Exec 5079 NW 42 st, Lauderdale Lakes, FL, 33319
Oliguere Carmelo J Agent 5079 NW 42 ST, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Oliguere , Carmelo J -
REINSTATEMENT 2021-02-05 - -
PENDING REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-09-25 - -
CHANGE OF MAILING ADDRESS 2007-09-25 1203 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-03 5079 NW 42 ST, LAUDERDALE LAKES, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-19 1203 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-02-05
ANNUAL REPORT 2011-12-15
ANNUAL REPORT 2011-11-24
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-08-01

Date of last update: 02 May 2025

Sources: Florida Department of State