Search icon

ECOSYSTEMS LAND MITIGATION BANK III CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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