Search icon

ROLLING WAVES BEACH COTTAGES, INC. - Florida Company Profile

Company Details

Entity Name: ROLLING WAVES BEACH COTTAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLLING WAVES BEACH COTTAGES, 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: 06 Feb 2008 (17 years ago)
Date of dissolution: 21 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: P08000013694
FEI/EIN Number 980566756

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

Address: 6351 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228, US
Mail Address: 299 TRILLIUM DRIVE, KITCHENER, N2E 1W9, CA
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURIN LARRY President 299 TRILLIUM DRIVE, KITCHENER, N2E 19
ST. CROIX DENISE Treasurer 299 TRILLIUM DRIVE, KITCHENER, N2E 19
HRIC MICHAEL Agent 1800 SECOND STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-21 - -
CHANGE OF MAILING ADDRESS 2013-02-14 6351 GULF OF MEXICO DR., LONGBOAT KEY, FL 34228 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 6351 GULF OF MEXICO DR., LONGBOAT KEY, FL 34228 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State