Search icon

EUROFUND USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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