Entity Name: | L & S FISH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L & S FISH, 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: | 26 Sep 2001 (24 years ago) |
Document Number: | P01000094025 |
FEI/EIN Number |
010566427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1512 17TH TERRACE, KEY WEST, FL, 33040 |
Mail Address: | 1512 17TH TERRACE, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTELLI DAMON | Chief Executive Officer | 1512 17TH TERRACE, KEY WEST, FL, 33040 |
SANTELLI DAMON | Agent | 1512 17TH TERRACE, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000164583 | FISH KEY WEST FLORIDA | EXPIRED | 2009-10-12 | 2014-12-31 | - | 1801 NORTH ROOSEVELT BLVD, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-16 | 1512 17TH TERRACE, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-15 | 1512 17TH TERRACE, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2010-02-04 | 1512 17TH TERRACE, KEY WEST, FL 33040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State