Entity Name: | FISH EMPIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FISH EMPIRE, 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: | 18 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2003 (22 years ago) |
Document Number: | P02000123033 |
FEI/EIN Number |
421563674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 east Hillsboro Blvd, Deerfield Beach, FL, 33441, US |
Mail Address: | 212 east Hillsboro blvd, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oliveri Rene R | President | 212 east Hillsboro blvd, Deerfield Beach, FL, 33441 |
OLIVERI RENE R | Agent | 212 east Hillsboro blvd, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 212 east Hillsboro Blvd, Suite 354, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 212 east Hillsboro Blvd, Suite 354, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 212 east Hillsboro blvd, Suite 354, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | OLIVERI, RENE R | - |
REINSTATEMENT | 2003-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State