Search icon

FISH HANDLERS, CORP. - Florida Company Profile

Company Details

Entity Name: FISH HANDLERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISH HANDLERS, CORP. 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 Feb 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000018433
FEI/EIN Number 760778915

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

Address: 3032 NW 72ND AVE, MIAMI, FL, 33122
Mail Address: 3032 NW 72ND AVE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ CARL President 3032 NW 72 AVE., MIAMI, FL, 33122
CRUZ CARL Secretary 3032 NW 72 AVE., MIAMI, FL, 33122
CRUZ CARL Treasurer 3032 NW 72 AVE., MIAMI, FL, 33122
CRUZ CARL Agent 3032 NW 72 AVE., MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-05-18 - -
REGISTERED AGENT NAME CHANGED 2007-05-18 CRUZ, CARL -
CHANGE OF MAILING ADDRESS 2006-10-11 3032 NW 72ND AVE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-11 3032 NW 72ND AVE, MIAMI, FL 33122 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-07 3032 NW 72 AVE., MIAMI, FL 33122 -
AMENDMENT 2006-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001010213 LAPSED 08-40391 CA 27 11TH JUD. CIR. CT. MIAMI-DADE 2009-02-05 2014-03-26 $110,630.12 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
Amendment 2007-05-18
REINSTATEMENT 2006-10-11
Amendment 2006-08-07
Domestic Profit 2005-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State