Entity Name: | SOUTHERN FISH CULTURISTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN FISH CULTURISTS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Sep 1957 (68 years ago) |
Document Number: | 205414 |
FEI/EIN Number |
590825618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7608 US HWY 441 S, LEESBURG, FL, 34748, US |
Mail Address: | P.O. BOX 490251, LEESBURG, FL, 34749-0251, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS W CHET | President | 1102 CYPRESS ST, LEESBURG, FL, 34748 |
ROSS W CHET | Director | 1102 CYPRESS ST, LEESBURG, FL, 34748 |
SEWELL STEPHEN G | Vice President | 907 WEBSTER ST, LEESBURG, FL, 34748 |
SEWELL STEPHEN G | Director | 907 WEBSTER ST, LEESBURG, FL, 34748 |
ROSS WILLIAM C | Agent | 911 W NORTH BLVD, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-02-04 | 7608 US HWY 441 S, LEESBURG, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-10 | ROSS, WILLIAM C | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-10 | 911 W NORTH BLVD, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-24 | 7608 US HWY 441 S, LEESBURG, FL 34748 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State