Search icon

DARMIEUX, INC. - Florida Company Profile

Company Details

Entity Name: DARMIEUX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARMIEUX, 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: 29 Apr 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2019 (6 years ago)
Document Number: S48993
FEI/EIN Number 980417895

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

Address: 3855 RUE PICARDPicard, Saint-Hyacinthe, QUEBEC, CA, J2S 1H3, CA
Mail Address: 3855 Picard, Saint-Hyacinthe, QU, J2S 1H3, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
LEMIEUX ROYAL President 3855 RUE PICARD, ST-HYACINTHE, J2S-13
LEMIEUX ROYAL Director 3855 RUE PICARD, ST-HYACINTHE, J2S-13
LEMIEUX ROYAL Secretary 3855 RUE PICARD, ST-HYACINTHE, J2S-13
LEMIEUX PIERRE Vice President 3855 RUE PICARDPicard, Saint-Hyacinthe, QUEBEC, J2S 13

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 3855 RUE PICARDPicard, Saint-Hyacinthe, QUEBEC, CANADA J2S 1H3 CA -
CHANGE OF MAILING ADDRESS 2013-01-28 3855 RUE PICARDPicard, Saint-Hyacinthe, QUEBEC, CANADA J2S 1H3 CA -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2004-03-02 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
Amendment 2019-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State