Search icon

SPORT FISHING, INC. - Florida Company Profile

Company Details

Entity Name: SPORT FISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPORT FISHING, 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: 05 Oct 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K36517
FEI/EIN Number 45-2431874

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

Address: 230 MARGARET ST, KEY WEST, FL, 33040, US
Mail Address: P.O. BOX 4207, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING ALLEN President P.O. BOX 4207, KEY WEST, FL, 33041
KING ALLEN Vice President P.O. BOX 4207, KEY WEST, FL, 33041
KING ALLEN Secretary P.O. BOX 4207, KEY WEST, FL, 33041
KING ALLEN Director P.O. BOX 4207, KEY WEST, FL, 33041
HINTZE MATTHIAS WAYNE Secretary 470 NW 44TH TERRACE, DEERFIELD BEACH, FL, 33442
KING ALLEN Agent 951 CAROLINE STREET, KEY WEST, FL, 33041

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102144 AFTERNOON DELIGHT EXPIRED 2011-10-18 2016-12-31 - P.O. BOX 4207, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-15 230 MARGARET ST, C DOCK SLIP 5, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2017-05-15 KING, ALLEN -
REINSTATEMENT 2017-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-11-20 - -
CANCEL ADM DISS/REV 2010-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-20
REINSTATEMENT 2017-05-15
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-27
Amendment 2012-11-20
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State