Search icon

FISH FOR LIFE, INC.

Company Details

Entity Name: FISH FOR LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N00000002875
FEI/EIN Number 593658312
Address: 1968 ACORN RUN WEST, ORANGE PARK, FL, 32073
Mail Address: 1968 ACORN RUN WEST, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS ARTHUR I Agent 961687 GATEWAY BOULEVARD, FERNANDINA BEACH, FL, 32034

President

Name Role Address
SINGLETON MARK President 1968 ACORN RUN WEST, ORANGE PARK, FL, 32073

Secretary

Name Role Address
SINGLETON MARK Secretary 1968 ACORN RUN WEST, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
SINGLETON MARK Treasurer 1968 ACORN RUN WEST, ORANGE PARK, FL, 32073

Director

Name Role Address
SINGLETON MARK Director 1968 ACORN RUN WEST, ORANGE PARK, FL, 32073
Howell Trisha Director 1968 ACORN RUN WEST, ORANGE PARK, FL, 32073
Butterstein Bryan Director 1968 ACORN RUN WEST, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112734 JAX FISH EXPIRED 2013-11-16 2018-12-31 No data 1968 ACORN RUN W, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2017-12-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-17 JACOBS, ARTHUR I No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-17 961687 GATEWAY BOULEVARD, SUITE 201-I, FERNANDINA BEACH, FL 32034 No data
CANCEL ADM DISS/REV 2003-10-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-21 1968 ACORN RUN WEST, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2003-10-21 1968 ACORN RUN WEST, ORANGE PARK, FL 32073 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-12-17
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-10-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State