Search icon

FISHING FOR THE BRAVE, INC. - Florida Company Profile

Company Details

Entity Name: FISHING FOR THE BRAVE, 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: 21 Mar 2011 (14 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: N11000002853
FEI/EIN Number 451092126

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

Address: 52 Evening Star Dr, CRAWFORDVILLE, FL, 32327, US
Mail Address: 52 Evening Star Dr, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESSY DALE Vice President 190 VALLEY RIDGE ROAD, MONTICELLO, FL, 32344
SWANSON JOHN D President 41 Covington Circle, Crawfordville, FL, 32327
HELTON BRANDON H Secretary 87 TAFFLINGER, CRAWFORDVILLE, FL, 32327
KING & WOOD, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030582 FISHING FOR THE BRAVE EXPIRED 2011-03-25 2016-12-31 - 2350 PHILLIPS RD, APT 10-210, TALLAHASSEE, FL, 32307

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-11 52 Evening Star Dr, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 52 Evening Star Dr, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-18 1701 HERMITAGE BLVD STE 104, TALLAHASSEE, FL 32308 -
AMENDMENT 2014-12-18 - -
REGISTERED AGENT NAME CHANGED 2014-12-18 KING & WOOD, P.A. -
AMENDMENT 2014-10-23 - -
NAME CHANGE AMENDMENT 2013-08-09 FISHING FOR THE BRAVE, INC. -
REINSTATEMENT 2013-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-15
Amendment 2014-12-18
ANNUAL REPORT 2014-02-23
Name Change 2013-08-09
Reinstatement 2013-08-09
Domestic Non-Profit 2011-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State