Search icon

ANGLING PURSUITS, INC.

Company Details

Entity Name: ANGLING PURSUITS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Apr 1989 (36 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: K81458
FEI/EIN Number 59-3110590
Address: 2151 LAKESIDE DR E, FERNANDINA BEACH, FL 32034
Mail Address: 2151 LAKESIDE DR E, FERNANDINA BEACH, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
BRUCE, JAMES J Agent 2151 LAKESIDE DR E, FERNANDINA BEACH, FL 32034

President

Name Role Address
BRUCE, JAMES J President 2151 LAKESIDE DR E, FERNANDINA BEACH, FL 32034

Director

Name Role Address
BRUCE, JAMES J Director 2151 LAKESIDE DR E, FERNANDINA BEACH, FL 32034
BRUCE, PATRICIA G Director 2151 LAKESIDE DR E, FERNANDINA BEACH, FL 32034

Secretary

Name Role Address
BRUCE, PATRICIA G Secretary 2151 LAKESIDE DR E, FERNANDINA BEACH, FL 32034

Treasurer

Name Role Address
BRUCE, PATRICIA G Treasurer 2151 LAKESIDE DR E, FERNANDINA BEACH, FL 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2013-01-23 2151 LAKESIDE DR E, FERNANDINA BEACH, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 2151 LAKESIDE DR E, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2009-04-02 BRUCE, JAMES J No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 2151 LAKESIDE DR E, FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State