Search icon

MUD LAKE FISH CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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