Entity Name: | MUD LAKE FISH CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MUD LAKE FISH CLUB, 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: | 27 Oct 1982 (42 years ago) |
Document Number: | G06241 |
FEI/EIN Number |
592880549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12832 JUDY ST, DADE CITY, FL, 33525, US |
Mail Address: | 12832 JUDY ST, DADE CITY, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICH, LARRY | Vice President | ROBERT ROAD, BOX 1454, DADE CITY, FL, 33525 |
GRAY DEAN | President | 12832 JUDY ST, DADE CITY, FL, 33525 |
VASKO PAUL | Secretary | 12811 HWY 52, DADE CITY, FL, 33525 |
VASKO PAUL | Treasurer | 12811 HWY 52, DADE CITY, FL, 33525 |
GRAY DEAN | Agent | 12832 JUDY ST, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-04-03 | 12832 JUDY ST, DADE CITY, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2006-04-03 | 12832 JUDY ST, DADE CITY, FL 33525 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-03 | 12832 JUDY ST, DADE CITY, FL 33525 | - |
REGISTERED AGENT NAME CHANGED | 1993-05-01 | GRAY, DEAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State