Entity Name: | BISCAYNE NATIONAL UNDERWATER PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BISCAYNE NATIONAL UNDERWATER PARK, 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: | 29 Dec 1993 (31 years ago) |
Date of dissolution: | 04 Oct 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Oct 2013 (12 years ago) |
Document Number: | P93000088442 |
FEI/EIN Number |
650457333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9710 SW 328TH STREET, HOMESTEAD, FL, 33033, US |
Mail Address: | 9710 SW 328TH STREET, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEWS GARY A | President | 9710 SW 328TH STREET, HOMESTEAD, FL, 33033 |
MATTHEWS ANDY A | Vice President | 9710 SW 328TH STREET, HOMESTEAD, FL, 33033 |
BORRERO TERESA | Director | 100 NE 6TH AVE LOT 204, HOMESTEAD, FL, 33030 |
MATTHEWS GARY A | Agent | 9710 SW 328TH STREET, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-10-04 | - | - |
AMENDMENT | 2012-07-23 | - | - |
REINSTATEMENT | 2010-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-16 | 9710 SW 328TH STREET, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2009-01-16 | 9710 SW 328TH STREET, HOMESTEAD, FL 33033 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-16 | MATTHEWS, GARY A | - |
CANCEL ADM DISS/REV | 2007-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-12 | 9710 SW 328TH STREET, HOMESTEAD, FL 33033 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000633676 | LAPSED | 1000000620794 | MIAMI-DADE | 2014-04-28 | 2024-05-09 | $ 370.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000393198 | TERMINATED | 1000000597869 | MIAMI-DADE | 2014-03-21 | 2034-03-28 | $ 4,301.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001626424 | TERMINATED | 1000000547913 | MIAMI-DADE | 2013-10-31 | 2033-11-07 | $ 1,931.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-10-04 |
ANNUAL REPORT | 2013-04-30 |
Amendment | 2012-07-23 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-03-28 |
REINSTATEMENT | 2010-12-03 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-03-06 |
REINSTATEMENT | 2007-02-12 |
ANNUAL REPORT | 2003-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State