Search icon

FLORIDA SEA CUCUMBER CORPORATION

Company Details

Entity Name: FLORIDA SEA CUCUMBER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000051771
FEI/EIN Number 45-5459687
Address: 848 Brickell Avenue, Penthouse 5, Brookline, MA, 02446, US
Mail Address: 848 BRICKELL AVENUE, PENTHOUSE 5, Miami, FL, 33131, US
Place of Formation: FLORIDA

Agent

Name Role Address
Lee Eric Agent 5125 ADANSON ST., ORLANDO, FL, 32804

President

Name Role Address
Lee Eric President 97 CENTRE ST, Brookline, MA, 02446

Secretary

Name Role Address
Lee Eric Secretary 97 CENTRE ST, Brookline, MA, 02446

Treasurer

Name Role Address
Lee Eric Treasurer 97 CENTRE ST, Brookline, MA, 02446

Director

Name Role Address
Lee Eric Director 97 CENTRE ST, Brookline, MA, 02446

Vice President

Name Role Address
LEE VIRGO Vice President 9 Mott St. Rm 304, NY, NY, 10013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 848 Brickell Avenue, Penthouse 5, Brookline, MA 02446 No data
REINSTATEMENT 2021-05-11 No data No data
CHANGE OF MAILING ADDRESS 2021-05-11 848 Brickell Avenue, Penthouse 5, Brookline, MA 02446 No data
REGISTERED AGENT NAME CHANGED 2021-05-11 Lee, Eric No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-12
REINSTATEMENT 2021-05-11
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-28
Domestic Profit 2012-06-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State