Search icon

LOADED POLE TACKLE, CO. - Florida Company Profile

Company Details

Entity Name: LOADED POLE TACKLE, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOADED POLE TACKLE, CO. 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: 01 Dec 2004 (20 years ago)
Date of dissolution: 17 Sep 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2007 (18 years ago)
Document Number: P04000161399
FEI/EIN Number 571215141

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

Address: 1404 CONNECTICUT AVE., LYNN HAVEN, FL, 32444
Mail Address: 1404 CONNECTICUT AVE., LYNN HAVEN, FL, 32444
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL DEVIN S President 1404 CONNECTICUT AVE., LYNN HAVEN, FL, 32444
PAUL KATHLEEN B Vice President 1404 CONNECTICUT AVE., LYNN HAVEN, FL, 32444
PAUL DEVIN S Agent 1404 CONNECTICUT AVE., LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-11 1404 CONNECTICUT AVE., LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2006-08-11 1404 CONNECTICUT AVE., LYNN HAVEN, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-11 1404 CONNECTICUT AVE., LYNN HAVEN, FL 32444 -

Documents

Name Date
Voluntary Dissolution 2007-09-17
ANNUAL REPORT 2007-04-13
Reg. Agent Change 2006-08-11
ANNUAL REPORT 2006-03-18
ANNUAL REPORT 2005-02-05
Domestic Profit 2004-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State