Entity Name: | ETHAN JAMES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ETHAN JAMES 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: | 26 Jan 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P10000007720 |
FEI/EIN Number |
271832205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8297 CHAMPIONS GATE BLVD, # 394, DAVENPORT, FL, 33896 |
Mail Address: | 8297 CHAMPIONS GATE BLVD, # 394, DAVENPORT, FL, 33896 |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER CLAIR L | Vice President | 5525 SOMERSBY ROAD, WINDERMERE, FL, 34786 |
COOPER MARIA C | Agent | 230 KENDAL WAY, DAVENPORT, FL, 33837 |
COOPER KEVIN P | President | 5525 SOMERSBY ROAD, WINDERMERE, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000009993 | ETHAN JAMES VILLAS | EXPIRED | 2011-01-25 | 2016-12-31 | - | 230 KENDAL WAY, DAVENPORT, FL, 33837 |
G10000011362 | 121VILLACARE | EXPIRED | 2010-02-04 | 2015-12-31 | - | 230 KENDAL WAY, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 8297 CHAMPIONS GATE BLVD, # 394, DAVENPORT, FL 33896 | - |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 8297 CHAMPIONS GATE BLVD, # 394, DAVENPORT, FL 33896 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-21 | COOPER, MARIA C | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000780893 | ACTIVE | 1000000398229 | POLK | 2012-10-18 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-21 |
Domestic Profit | 2010-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State