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 |
Name | Role | Address |
---|---|---|
Lee Eric | Agent | 5125 ADANSON ST., ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
Lee Eric | President | 97 CENTRE ST, Brookline, MA, 02446 |
Name | Role | Address |
---|---|---|
Lee Eric | Secretary | 97 CENTRE ST, Brookline, MA, 02446 |
Name | Role | Address |
---|---|---|
Lee Eric | Treasurer | 97 CENTRE ST, Brookline, MA, 02446 |
Name | Role | Address |
---|---|---|
Lee Eric | Director | 97 CENTRE ST, Brookline, MA, 02446 |
Name | Role | Address |
---|---|---|
LEE VIRGO | Vice President | 9 Mott St. Rm 304, NY, NY, 10013 |
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 |
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