Search icon

PATIENTS SPORTFISHING, INC. - Florida Company Profile

Company Details

Entity Name: PATIENTS SPORTFISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATIENTS SPORTFISHING, 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: 07 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: P05000137734
FEI/EIN Number 203958070

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

Address: 5086 Waters Edge Way, Fort Lauderdale, FL, 33301, US
Mail Address: 5086 Waters Edge Way, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINSLEY KEN President 504 SE 7th Street, Unit 202, Fort Lauderdale, FL, 33301
HINSLEY KEN Director 504 SE 7th Street, Unit 202, Fort Lauderdale, FL, 33301
HINSLEY KEN K Agent 5086 Waters Edge Way, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 5086 Waters Edge Way, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-03-04 5086 Waters Edge Way, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 5086 Waters Edge Way, Fort Lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2016-03-29 PATIENTS SPORTFISHING, INC. -
REGISTERED AGENT NAME CHANGED 2016-03-28 HINSLEY, KEN K -
REINSTATEMENT 2016-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000432784 TERMINATED 1000000275198 MARTIN 2012-04-24 2032-05-23 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2024-03-04
Name Change 2016-03-29
REINSTATEMENT 2016-03-28
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-09-14
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-03-09
Domestic Profit 2005-10-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State