Entity Name: | BILLY'S FISH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BILLY'S FISH, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Oct 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2015 (10 years ago) |
Document Number: | P00000095260 |
FEI/EIN Number |
651049287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 74052 O/S HIGHWAY, ISLAMORADA, FL, 33036 |
Mail Address: | 114 DOVE LAKE DRIVE, TAVERNIER, FL, 33070 |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENWALD WILLIAM G | President | 114 DOVE LAKE DRIVE, TAVERNIER, FL, 33070 |
Greenwald William | Agent | 99228 OVERSEAS HWY, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-31 | Greenwald, William | - |
REINSTATEMENT | 2015-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-08 | 74052 O/S HIGHWAY, ISLAMORADA, FL 33036 | - |
REINSTATEMENT | 2001-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State