Search icon

SOUTH FLORIDA BASS ANGLER'S, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA BASS ANGLER'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 Mar 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N00000001947
FEI/EIN Number 650837350

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

Address: 7171 SARATOGA WATERS WAY, LAKE WORTH, FL, 33467
Mail Address: 7171 SARATOGA WATERS WAY, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALCOLM SCOTT President 1847 ARAGON AVE., #7, LAKE WORTH, FL, 33461
MALCOLM SCOTT Director 1847 ARAGON AVE., #7, LAKE WORTH, FL, 33461
RICHARDS DONALD Treasurer 3818 FLORIDA BLVD, WEST PALM BEACH, FL, 33410
RICHARDS DONALD Director 3818 FLORIDA BLVD, WEST PALM BEACH, FL, 33410
KOEHLER ERIC Vice President 203 S.W. KESTOR, PORT SAINT LUCIE, FL, 34953
KOEHLER ERIC Director 203 S.W. KESTOR, PORT SAINT LUCIE, FL, 34953
SAUERS BILL Secretary 245 SCARBOROUGH TERRACE, WELLINGTON, FL, 33414
SAUERS BILL Director 245 SCARBOROUGH TERRACE, WELLINGTON, FL, 33414
SANDERS STUART Secretary 1100 S.W. 15 ST, BOYNTON BEACH, FL, 33426
SANDERS STUART Director 1100 S.W. 15 ST, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-03 7171 SARATOGA WATERS WAY, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2004-08-03 7171 SARATOGA WATERS WAY, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-03 7171 SARASOTA WATERS WAY, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-08-03
ANNUAL REPORT 2003-06-27
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-09-25
Domestic Non-Profit 2000-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State