Search icon

JACKSON HOLE RV-FISH CAMP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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