Search icon

FISH DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: FISH DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISH DEPOT, 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: 27 Apr 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000043254
FEI/EIN Number 653856219

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

Address: 15036 NE 6 AVE, MIAMI, FL, 33161
Mail Address: 15036 NE 6TH AVE, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIK KHALID J Manager 12340 NW 2ND STREET, CORAL SPRINGS, FL, 33071
KHALID MALIK Agent 15036 NE 6TH AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-07 15036 NE 6TH AVE, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2004-01-07 KHALID, MALIK -
CHANGE OF MAILING ADDRESS 2003-07-25 15036 NE 6 AVE, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 15036 NE 6 AVE, MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001068946 ACTIVE 1000000193766 DADE 2010-11-08 2030-11-19 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001068953 LAPSED 1000000193768 DADE 2010-11-08 2020-11-19 $ 736.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000472034 LAPSED 07-03323 CC05 COUNTY CRT MIAMI-DADE CNTY FL 2008-11-20 2014-02-13 $9,957.83 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD. SUITE 140, HOLLYWOOD, FL 33021
J09000089234 TERMINATED 1000000065789 26086 3666 2007-12-05 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000328426 TERMINATED 1000000065789 26086 3666 2007-12-05 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2006-04-20
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-07-25
ANNUAL REPORT 2002-05-15
Domestic Profit 2001-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State