Search icon

SLAMMER FISHING CHARTERS,INC. - Florida Company Profile

Company Details

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

SLAMMER FISHING CHARTERS,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: 20 Jul 1987 (38 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M55782
FEI/EIN Number 650011030

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

Address: 340 ROY'S ROAD, STEINHATCHEE, FL, 32359
Mail Address: PO BOX 850, STEINHATCHEE, FL, 32359, US
ZIP code: 32359
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREDER STEPHEN President 340 ROY'S ROAD, STEINHATCHEE, FL, 32359
BREDER STEPHEN Agent 340 ROY'S ROAD, STEINHATCHEE, FL, 32359

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 340 ROY'S ROAD, STEINHATCHEE, FL 32359 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 340 ROY'S ROAD, STEINHATCHEE, FL 32359 -
REGISTERED AGENT NAME CHANGED 2007-05-31 BREDER, STEPHEN -
CHANGE OF MAILING ADDRESS 2006-05-15 340 ROY'S ROAD, STEINHATCHEE, FL 32359 -
REINSTATEMENT 1989-10-31 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State