Search icon

S & S FISH COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: S & S FISH COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & S FISH COMPANY, 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: 16 Aug 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Aug 2008 (17 years ago)
Document Number: P02000089282
FEI/EIN Number 522372564

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

Address: A5 7th Ave, Key west, FL, 33040, US
Mail Address: A5 7th Ave, Key west, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHENNA RICHARD P President A5 7th Ave, Key west, FL, 33040
SCHENNA RICHARD P Treasurer A5 7th Ave, Key west, FL, 33040
SCHENNA RICHARD P Agent A5 7th Ave, Key west, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-18 H34 Miriam st, Key west, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-18 H34 Miriam st, Key west, FL 33040 -
CHANGE OF MAILING ADDRESS 2015-04-18 H34 Miriam st, Key west, FL 33040 -
CANCEL ADM DISS/REV 2008-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-02-22 SCHENNA, RICHARD P -
CANCEL ADM DISS/REV 2005-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State