Entity Name: | ECO REEF AQUARIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECO REEF AQUARIUM, 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: | 27 Sep 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P06000124246 |
FEI/EIN Number |
205623633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 US 27 South, Lake Placid, FL, 33852, US |
Mail Address: | 125 US 27 South, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAU Larry A | President | 20 Inner Lane, Lake Placid, FL, 33852 |
LAU LARRY A | Agent | 20 Inner Lane, Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 125 US 27 South, Lake Placid, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 125 US 27 South, Lake Placid, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 20 Inner Lane, Lake Placid, FL 33852 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State