Entity Name: | RIPLEY'S AQUARIUM (MYRTLE BEACH) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 May 1995 (30 years ago) |
Date of dissolution: | 29 Sep 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Sep 2022 (3 years ago) |
Document Number: | F95000002227 |
FEI/EIN Number |
57-1026842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800-1067 West Cordova Street, Vancouver, Br, V6C 1C7, CA |
Mail Address: | 1800-1067 West Cordova Street, Vancouver, Br, V6C 1C7, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Pattison Jim Jr. | Director | 7576 Kingspointe Pkwy., Orlando, FL, 32819 |
Loblaw Darren | Director | 7576 Kingspointe Pkwy., Orlando, FL, 32819 |
Desmarais Nick | Secretary | 1800-1067 West Cordova Street, Vancouver, Br, V6C 17 |
Loblaw Darren | Vice President | 7576 Kingspointe Pkwy., Orlando, FL, 32819 |
Pattison Jim Jr. | President | 7576 Kingspointe Pkwy., Orlando, FL, 32819 |
Barrington-Foote Ryan | Director | 1800-1067 West Cordova Street, Vancouver, Br, V6C 17 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2022-09-29 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2022-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-25 | 1800-1067 West Cordova Street, Vancouver, British Columbia V6C 1C7 CA | - |
CHANGE OF MAILING ADDRESS | 2021-04-25 | 1800-1067 West Cordova Street, Vancouver, British Columbia V6C 1C7 CA | - |
CANCEL ADM DISS/REV | 2006-09-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1999-04-30 | RIPLEY'S AQUARIUM (MYRTLE BEACH) INC. | - |
Name | Date |
---|---|
Withdrawal | 2022-09-29 |
Reg. Agent Change | 2022-06-22 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State