Search icon

FISHEATING CREEK TREE CO. - Florida Company Profile

Company Details

Entity Name: FISHEATING CREEK TREE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISHEATING CREEK TREE CO. 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: 23 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000072701
FEI/EIN Number 030403582

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

Address: 9500 N MAIN ST, PALMDALE, FL, 33944
Mail Address: PO BOX 1466, LABELLE, FL, 33975
ZIP code: 33944
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLETT CHARLES C Director P.O. BOX 45, PALMDALE, FL, 33944
HIGGINBOTHAM ANDREW J Agent 150 S MAIN ST, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 9500 N MAIN ST, PALMDALE, FL 33944 -
CHANGE OF MAILING ADDRESS 2003-02-03 9500 N MAIN ST, PALMDALE, FL 33944 -
REGISTERED AGENT NAME CHANGED 2002-06-03 HIGGINBOTHAM, ANDREW J -
REGISTERED AGENT ADDRESS CHANGED 2002-06-03 150 S MAIN ST, SUITE #1, LABELLE, FL 33935 -

Documents

Name Date
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State