Search icon

RIPLEY'S AQUARIUM (MYRTLE BEACH) INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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