Search icon

A HOUSE OF REPTILES, INC. - Florida Company Profile

Company Details

Entity Name: A HOUSE OF REPTILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A HOUSE OF REPTILES, 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: 01 Feb 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000008455
FEI/EIN Number 593291512

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

Address: 5519 BEACH BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 2005 MARIPOSA VISTA LN #135, SAINT AUGUSTINE, FL, 32084
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP BENJAMIN M President 5519 BEACH BLVD, JACKSONVILLE, FL, 32207
SHARP BENJAMIN M Vice President 5519 BEACH BLVD, JACKSONVILLE, FL, 32207
SHARP BENJAMIN M Secretary 5519 BEACH BLVD, JACKSONVILLE, FL, 32207
SHARP BENJAMIN M Director 5519 BEACH BLVD, JACKSONVILLE, FL, 32207
SHARP JOSEPH W Agent 2005 MARIPOSA VISTA LN, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2008-02-20 A HOUSE OF REPTILES, INC. -
REGISTERED AGENT NAME CHANGED 2006-02-02 SHARP, JOSEPH W -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 5519 BEACH BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2005-04-07 5519 BEACH BLVD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 2005 MARIPOSA VISTA LN, #135, SAINT AUGUSTINE, FL 32084 -
AMENDMENT 2004-12-06 - -

Documents

Name Date
ANNUAL REPORT 2009-02-26
Name Change 2008-02-20
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-04-07
Amendment 2004-12-06
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State