Entity Name: | A CATCH ABOVE FISHING CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A CATCH ABOVE FISHING CHARTERS, 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: | 09 Jan 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | P06000004409 |
FEI/EIN Number |
204104229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 413 ISLAND CAY WAY, APOLLO BEACH, FL, 33572, US |
Mail Address: | 413 ISLAND CAY WAY, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOJIK THOMAS J | President | 413 ISLAND CAY WAY, APOLLO BEACH, FL, 33572 |
VOJIK STACEY L | Vice President | 413 ISLAND CAY WAY, APOLLO BEACH, FL, 33572 |
VOJIK STACEY L | Secretary | 413 ISLAND CAY WAY, APOLLO BEACH, FL, 33572 |
VOJIK STACEY L | Agent | 413 ISLAND CAY WAY, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-01-27 | A CATCH ABOVE FISHING CHARTERS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2009-01-20 | VOJIK, STACEY L | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-07 | 413 ISLAND CAY WAY, APOLLO BEACH, FL 33572 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-06 |
Name Change | 2022-01-27 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State