Search icon

EUCALYPTUS CLOTHING INC. - Florida Company Profile

Company Details

Entity Name: EUCALYPTUS CLOTHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUCALYPTUS CLOTHING 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: 20 May 2004 (21 years ago)
Date of dissolution: 31 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2018 (6 years ago)
Document Number: P04000081100
FEI/EIN Number 201155394

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

Address: 501 MADRONE CANYON DR, DRIPPING SPRINGS, TX, 78620
Mail Address: 860 US HWY 1, NORTH PALM BEACH, FL, 33408, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID SCOTT KUHARCIK CPA,PA Agent 860 US HWY 1, NORTH PALM BEACH, FL, 33408
GLICKMAN EDWARD Director 501 MADRONE CANYON DR, DRIPPING SPRINGS, TX, 78620

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-31 - -
CHANGE OF MAILING ADDRESS 2014-04-23 501 MADRONE CANYON DR, DRIPPING SPRINGS, TX 78620 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 860 US HWY 1, 207B, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2012-04-24 DAVID SCOTT KUHARCIK CPA,PA -
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 501 MADRONE CANYON DR, DRIPPING SPRINGS, TX 78620 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State