Search icon

ECIGARETTESUSA, INC. - Florida Company Profile

Company Details

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

ECIGARETTESUSA, 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: 12 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000101913
FEI/EIN Number 260886213

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

Address: 910 S.W. 3RD AVENUE, CAPE CORAL, FL, 33991, US
Mail Address: 910 S.W. 3RD AVENUE, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIEBIG DIETER Director 910 S.W.. 3RD AVENUE, CAPE CORAL, FL, 33991
FIEBIG DIETER President 910 S.W.. 3RD AVENUE, CAPE CORAL, FL, 33991
FIEBIG DIETER Agent 910 S.W. 3RD AVENUE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 910 S.W. 3RD AVENUE, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2010-01-08 910 S.W. 3RD AVENUE, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 910 S.W. 3RD AVENUE, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2008-01-14 FIEBIG, DIETER -

Documents

Name Date
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-14
Domestic Profit 2007-09-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State