Search icon

FLORIDA FISHERIES CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA FISHERIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FISHERIES CORP. 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: 25 Mar 1982 (43 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: F73655
FEI/EIN Number NOT APPLICABLE

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

Address: 9684 CR 705, CENTER HILL, FL, 33514, US
Mail Address: 9684 CR 705, CENTER HILL, FL, 33514, US
ZIP code: 33514
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAY, RONALD D. President 9684 CR 705, CENTER HILL, FL
SLAY, RONALD D. Secretary 9684 CR 705, CENTER HILL, FL
SLAY, RONALD D. Treasurer 9684 CR 705, CENTER HILL, FL
COOPER, MICHAEL J. Agent 321 NW THIRD AVE, OCALA, FL, 32670

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-01 9684 CR 705, CENTER HILL, FL 33514 -
CHANGE OF MAILING ADDRESS 1994-02-01 9684 CR 705, CENTER HILL, FL 33514 -
REGISTERED AGENT ADDRESS CHANGED 1986-04-23 321 NW THIRD AVE, OCALA, FL 32670 -
REGISTERED AGENT NAME CHANGED 1986-04-23 COOPER, MICHAEL J. -
REINSTATEMENT 1985-01-25 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 1996-06-21
ANNUAL REPORT 1995-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State