Search icon

THE IDEAL AQUARIUM, INC. - Florida Company Profile

Company Details

Entity Name: THE IDEAL AQUARIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE IDEAL AQUARIUM, 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 Oct 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000089731
FEI/EIN Number 593410858

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

Address: 7542 N. DALE MABRY HIGHWAY, TAMPA, FL, 33614, US
Mail Address: 7542 N. DALE MABRY HIGHWAY, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUCHARD ERNEST A Agent 7542 N. DALE MABRY HIGHWAY, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 7542 N. DALE MABRY HIGHWAY, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2001-03-26 BOUCHARD, ERNEST A -
REGISTERED AGENT ADDRESS CHANGED 2001-03-26 7542 N. DALE MABRY HIGHWAY, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2001-03-26 7542 N. DALE MABRY HIGHWAY, TAMPA, FL 33614 -
REINSTATEMENT 2001-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000273296 LAPSED 0000485675 11752 00055 2002-06-25 2022-07-10 $ 702.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166
J02000262497 LAPSED 01020650021 11712 01071 2002-05-29 2022-07-02 $ 2,517.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
Reg. Agent Change 2001-03-26
Off/Dir Resignation 2001-03-26
REINSTATEMENT 2001-03-14
ANNUAL REPORT 1997-09-19
DOCUMENTS PRIOR TO 1997 1996-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State