Search icon

UMBRELLA BEAR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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