Search icon

FISHING DAWG BOOKS, INC. - Florida Company Profile

Company Details

Entity Name: FISHING DAWG BOOKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISHING DAWG BOOKS, 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: 13 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: P03000031044
FEI/EIN Number 352198482

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

Address: 69 Davis Boulevard, Unit 3, Tampa, FL, 33606, US
Mail Address: PO Box 320208, Tampa, FL, 33679-2208, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS L MPhd President PO Box 320208, Tampa, FL, 336792208
WALTERS L MPhd Director PO Box 320208, Tampa, FL, 336792208
WALTERS L M Agent 69 DAVIS BLVD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
AMENDMENT 2023-03-21 - -
REGISTERED AGENT NAME CHANGED 2023-03-21 WALTERS, L M -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 69 DAVIS BLVD, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 69 Davis Boulevard, Unit 3, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2022-03-04 69 Davis Boulevard, Unit 3, Tampa, FL 33606 -
NAME CHANGE AMENDMENT 2020-08-19 FISHING DAWG BOOKS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-16
Amendment 2023-03-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-25
Name Change 2020-08-19
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State