Search icon

MIKE'S FISH CAMP, INC. - Florida Company Profile

Company Details

Entity Name: MIKE'S FISH CAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S FISH CAMP, 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: 13 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000004510
FEI/EIN Number 593630264

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

Address: 4655 NW 219 ST RD, MICANOPY, FL, 32667, US
Mail Address: 4655 NW 219 ST RD, MICANOPY, FL, 32667, US
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADFORD BETTY L President 4985 NW 39TH AVE, GAINESVILLE, FL, 32606
WADFORD BETTY Agent 4985 NW 39TH AVE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-06-07 WADFORD, BETTY -
CHANGE OF PRINCIPAL ADDRESS 2010-02-13 4655 NW 219 ST RD, MICANOPY, FL 32667 -
CHANGE OF MAILING ADDRESS 2010-02-13 4655 NW 219 ST RD, MICANOPY, FL 32667 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 4985 NW 39TH AVE, GAINESVILLE, FL 32606 -
CANCEL ADM DISS/REV 2007-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State