Search icon

EDEN BAY RESERVATIONS INC. - Florida Company Profile

Company Details

Entity Name: EDEN BAY RESERVATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDEN BAY RESERVATIONS 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: 04 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000035212
FEI/EIN Number 223978296

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

Address: 19313 PIER POINT CT, LUTZ, FL, 33558-9711
Mail Address: 19313 PIER POINT CT, LUTZ, FL, 33558-9711
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSSERT ARTHUR J President 19313 PIER POINT CT, LUTZ, FL, 335589711
BOSSERT ARTHUR J Secretary 19313 PIER POINT CT, LUTZ, FL, 335589711
BOSSERT ARTHUR J Director 19313 PIER POINT CT, LUTZ, FL, 335589711
HARRISON ROBERT J Agent 1010 AMERICAN EAGLE BLVD APT 621, SUN CITY CENTER, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-03-14 HARRISON, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 1010 AMERICAN EAGLE BLVD APT 621, SUN CITY CENTER, FL 33579 -
REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Reg. Agent Change 2011-03-14
REINSTATEMENT 2010-11-29
ANNUAL REPORT 2009-01-16
Domestic Profit 2008-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State