Search icon

THREE FISH, INC. - Florida Company Profile

Company Details

Entity Name: THREE FISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE 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: 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: 14 Dec 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000118533
FEI/EIN Number 010713887

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

Address: 413 ROSCOMMON BLVD, NICEVILLE, FL, 32578
Mail Address: 413 ROSCOMMON BLVD, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY KAREN B Director 1529 GREEN STREET, SAN FRANCISCO, CA, 94123
RILEY KAREN B President 1529 GREEN STREET, SAN FRANCISCO, CA, 94123
PARHAM MEGHAN R Director 425 HARDENDORF AVE, ATLANTA, GA, 30307
PARHAM MEGHAN R Vice President 425 HARDENDORF AVE, ATLANTA, GA, 30307
TAYLOR MARION R Director 413 ROSCOMMON BLVD, NICEVILLE, FL, 32578
TAYLOR MARION R Vice President 413 ROSCOMMON BLVD, NICEVILLE, FL, 32578
TONES ODIN Director 1501 BAYSHORE DRIVE, NICEVILLE, FL, 32578
RILEY MARION Agent 413 ROSCOMMON BLVD, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-04-10
Domestic Profit 2001-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State