Entity Name: | RODEO FISHING CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RODEO 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: | 16 May 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P00000050153 |
FEI/EIN Number |
651019309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 68 Marina Ave, KEY LARGO, FL, 33037, US |
Mail Address: | P.O. BOX 168, KEY LARGO, FL, 33037 |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK GEORGE D | President | 68 Marina Ave, KEY LARGO, FL, 33037 |
CLARK GEORGE D | Agent | 68 Marina Ave, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 68 Marina Ave, KEY LARGO, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 68 Marina Ave, KEY LARGO, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-03 | CLARK, GEORGE DJR. | - |
REINSTATEMENT | 2004-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State