Search icon

FISH HUNTERS, INC. - Florida Company Profile

Company Details

Entity Name: FISH HUNTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISH HUNTERS, 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: 21 Dec 1987 (37 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: K08158
FEI/EIN Number 592862947

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

Address: 333 N. PALO ALTO AVE., PANAMA CITY, FL, 32401
Mail Address: 333 N. PALO ALTO AVE., PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS FRANK R President 333 N. PALO ALTO AVE., PANAMA CITY, FL, 32401
DAVIS MALISA Secretary 1012 BUENA VISTA BLVD., PANAMA CITY, FL, 32401
DAVIS FRANK R Agent 333 N. PALO ALTO AVE., PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 333 N. PALO ALTO AVE., PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 333 N. PALO ALTO AVE., PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2005-04-21 333 N. PALO ALTO AVE., PANAMA CITY, FL 32401 -
REINSTATEMENT 1998-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-01-06 DAVIS, FRANK R -
REINSTATEMENT 1992-01-06 - -

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State