Search icon

BAHAMAS AQUACULTURE, INC. - Florida Company Profile

Company Details

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

BAHAMAS AQUACULTURE, 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: 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: 07 Nov 1986 (38 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J42550
FEI/EIN Number 980079195

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

Address: % STEPHEN H. CYPEN, 825 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
Mail Address: % STEPHEN H. CYPEN, 825 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, BARBARA President 825 ARTHUR GODFREY ROAD, MIAMI BEACH, FL
THOMPSON, BARBARA Secretary 825 ARTHUR GODFREY ROAD, MIAMI BEACH, FL
THOMPSON, BARBARA Treasurer 825 ARTHUR GODFREY ROAD, MIAMI BEACH, FL
THOMPSON, BARBARA Director 825 ARTHUR GODFREY ROAD, MIAMI BEACH, FL
GORDON, BERT Vice President 68 MAPLE AVENUE, BAY SHORE, NY
CYPEN, STEPHEN H. Agent 825 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State