Search icon

DEPTH PERCEPTION DIVE CENTER INC. - Florida Company Profile

Company Details

Entity Name: DEPTH PERCEPTION DIVE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEPTH PERCEPTION DIVE CENTER 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: 17 Feb 1994 (31 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: P94000013939
FEI/EIN Number 593226476

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 105 U S HWY 301 S, SUITE 126, TAMPA, FL, 33619, US
Mail Address: 105 U S HWY 301 S, SUITE 126, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACLEAN JACKIE L President 7410 MARIA COVE, RIVERVIEW, FL, 33578
MACLEAN JACKIE D Agent 105 US HWY 301 S, SUITE #126, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-06 105 U S HWY 301 S, SUITE 126, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 105 U S HWY 301 S, SUITE 126, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 105 US HWY 301 S, SUITE #126, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2002-04-10 MACLEAN, JACKIE D -

Documents

Name Date
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State