Entity Name: | JACKSON HOLE RV-FISH CAMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JACKSON HOLE RV-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: |
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: | 31 May 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Oct 2020 (5 years ago) |
Document Number: | P01000053522 |
FEI/EIN Number |
593721848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 457 RIVER ROAD, LOT 11, OAK HILL, FL, 32759, US |
Mail Address: | POST OFFICE BOX 1490, EDGEWATER, FL, 32132, US |
ZIP code: | 32759 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON SUSAN | President | 457 RIVER ROAD LOT 11, OAK HILL, FL, 32759 |
CASTRO DAWN | Vice President | 457 RIVER ROAD LOT 11, OAK HILL, FL, 32759 |
ZINN VICTORIA CESQ. | Agent | 140 S. Beach Street, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 140 S. Beach Street, 404, DAYTONA BEACH, FL 32114 | - |
AMENDMENT | 2020-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-02 | ZINN, VICTORIA C, ESQ. | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-02 |
Amendment | 2020-10-02 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-01 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State