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 |
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 |
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 | - | - |
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