Entity Name: | EUROFUND USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EUROFUND 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: | 27 Jan 1998 (27 years ago) |
Document Number: | P98000008574 |
FEI/EIN Number |
650903612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 W Cypress Creek rd, Fort Lauderdale, FL, 33309, US |
Mail Address: | 11 ch du Domaine Page, ST SAUVEUR QUE, CANADA J0R 1R3, OC, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARTRAND ANDRE | President | 11 ch Domaine Page, CANADA J0R 1R3, QC, CANADA |
Page France | Vice President | 11 ch du Domaine Page, St-Sauveur, QC, J0R 13 |
MARCHAND-MANZE CHRISTINE | Agent | 800 W Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-25 | 800 W Cypress Creek rd, 330, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 800 W Cypress Creek rd, 330, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 800 W Cypress Creek Rd, 330, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-29 | MARCHAND-MANZE, CHRISTINE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State