Search icon

EUROSCAPE INC. - Florida Company Profile

Company Details

Entity Name: EUROSCAPE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROSCAPE 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: 15 May 2000 (25 years ago)
Date of dissolution: 24 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: P00000049772
FEI/EIN Number 593649877

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

Address: 1449 Meyer Lane, TARPON SPRINGS, FL, 34688, US
Mail Address: 1449 Meyer Lane, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGGENER DEAN P President 1449 Meyer Lane, TARPON SPRINGS, FL, 34688
FIGGENER DEAN P Agent 1449 Meyer Lane, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 1449 Meyer Lane, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2013-01-17 1449 Meyer Lane, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 1449 Meyer Lane, TARPON SPRINGS, FL 34688 -
CANCEL ADM DISS/REV 2010-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-02-17 FIGGENER, DEAN P -

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-05
REINSTATEMENT 2010-02-17
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State