Search icon

ETHAN JAMES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

Name Date
ANNUAL REPORT 2011-04-21
Domestic Profit 2010-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State