Search icon

LITTLE JIM BAIT AND TACKLE INC. - Florida Company Profile

Company Details

Entity Name: LITTLE JIM BAIT AND TACKLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE JIM BAIT AND TACKLE 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: 03 Nov 2004 (20 years ago)
Date of dissolution: 03 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: P04000150774
FEI/EIN Number 861119676

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

Address: 601 N CAUSEWAY DRIVE, FORT PIERCE, FL, 34949
Mail Address: 601 N CAUSEWAY DRIVE, FORT PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING RICHARD A President 6502 SANTA CLARA BLVD., FORT PIERCE, FL, 34951
KING RITA Treasurer 6502 SANTA CLARA BLVD, FORT PIERCE, FL, 34951
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-03 - -
CHANGE OF MAILING ADDRESS 2018-03-26 601 N CAUSEWAY DRIVE, FORT PIERCE, FL 34949 -
AMENDMENT 2013-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
CANCEL ADM DISS/REV 2010-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
Amendment 2013-05-06
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State