Entity Name: | UMBRELLA BEAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UMBRELLA BEAR, 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: | 10 Nov 1997 (27 years ago) |
Date of dissolution: | 01 Jul 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jul 2005 (20 years ago) |
Document Number: | P97000096183 |
FEI/EIN Number |
061501680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 THIRD AVE., 12TH FLR., C/O CITIGROUP ALTERNATIVE INVSTMNTS., NEW YORK, NY, 10022 |
Mail Address: | 850 THIRD AVE., 12TH FLR., C/O CITIGROUP ALTERNATIVE INVSTMNTS., NEW YORK, NY, 10022 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS SUSAN W | Director | 9255 HARTS MILL RD, WARRENTON, VA, 20186 |
LEWIS SUSAN W | President | 9255 HARTS MILL RD, WARRENTON, VA, 20186 |
NELSON DUANE R | Secretary | 6 PROSPECT ROAD, WESTPORT, CT, 06880 |
SCOVILLE ROBERT P | Assistant Secretary | 515 WOOD POND RD, CHESHIRE, CT, 06410 |
MCCARTHY ANN | Assistant Treasurer | 165 EAST STREET, HEBRON, CT, 06248 |
DOBENSKY DENE | Vice President | 215 THREE MILE RD, GLASTONBURY, CT, 06033 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-07-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 850 THIRD AVE., 12TH FLR., C/O CITIGROUP ALTERNATIVE INVSTMNTS., NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2004-04-30 | 850 THIRD AVE., 12TH FLR., C/O CITIGROUP ALTERNATIVE INVSTMNTS., NEW YORK, NY 10022 | - |
REINSTATEMENT | 1999-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000344708 | ACTIVE | 1000000267592 | LEON | 2012-04-18 | 2032-05-02 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Voluntary Dissolution | 2005-07-01 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-29 |
ANNUAL REPORT | 2002-03-14 |
ANNUAL REPORT | 2001-02-05 |
ANNUAL REPORT | 2000-08-11 |
REINSTATEMENT | 1999-11-19 |
Domestic Profit | 1997-11-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State