Entity Name: | ECOSYSTEMS LAND MITIGATION BANK III CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECOSYSTEMS LAND MITIGATION BANK III CORPORATION 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: | 11 May 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P95000037431 |
FEI/EIN Number |
593321557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 81 Stone Crop Lane, Cold Spring, NY, 10516, US |
Mail Address: | 81 Stone Crop Lane, Cold Spring, NY, 10516, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cabot FColin | President | 7097 Sanborn Road, Loudon, NH, 03307 |
GORDON MARGARET | Secretary | POB 222, COLD SPRING, NY, 10516 |
GORDON MARGARET | Treasurer | POB 222, COLD SPRING, NY, 10516 |
Steiner Katherine R | Agent | 300 SOUTH INTERLACHEN AVENUE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 81 Stone Crop Lane, Cold Spring, NY 10516 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 81 Stone Crop Lane, Cold Spring, NY 10516 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-05 | 300 SOUTH INTERLACHEN AVENUE, UNIT 402, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-05 | Steiner, Katherine R | - |
REINSTATEMENT | 2010-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2004-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State