Entity Name: | FLATS FISHERMEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 May 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P01000052017 |
FEI/EIN Number | 593725035 |
Address: | 1000 Lake Sumter Landing, The Villages, FL, 32162, US |
Mail Address: | 1000 Lake Sumter Landing, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWLES GERALD | Agent | 1000 Lake Sumter Landing, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
BOWLES GERALD | President | 1000 Lake Sumter Landing, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
BERNING MIKE | Vice President | 2757 GLEN HOLLOW WAY, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-24 | 1000 Lake Sumter Landing, The Villages, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-24 | 1000 Lake Sumter Landing, The Villages, FL 32162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-24 | 1000 Lake Sumter Landing, The Villages, FL 32162 | No data |
REGISTERED AGENT NAME CHANGED | 2015-08-05 | BOWLES, GERALD | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-24 |
AMENDED ANNUAL REPORT | 2015-08-05 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-05-27 |
ANNUAL REPORT | 2010-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State