Search icon

STARFISH SWIM AND SNORKEL, INC. - Florida Company Profile

Company Details

Entity Name: STARFISH SWIM AND SNORKEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARFISH SWIM AND SNORKEL, 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: 19 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Sep 2005 (20 years ago)
Document Number: P03000103621
FEI/EIN Number 510483135

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

Address: 1248 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: 16 MAN O WAR DRIVE, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONYA SUE PURCELL Agent 16 MAN O WAR DRIVE, MARATHON, FL, 33050
PURCELL TONYA S President 16 MAN-O-WAR DRIVE, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-02-17 TONYA SUE PURCELL -
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 16 MAN O WAR DRIVE, MARATHON, FL 33050 -
CANCEL ADM DISS/REV 2005-09-13 - -
CHANGE OF MAILING ADDRESS 2005-09-13 1248 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State