Search icon

FISH LIPS ISLAND CARGO INC. - Florida Company Profile

Company Details

Entity Name: FISH LIPS ISLAND CARGO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISH LIPS ISLAND CARGO 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: 27 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000043925
FEI/EIN Number 204572952

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

Address: 309 SADOWSKI CAUSWAY, KEY COLONY BEACH, FL, 33051, US
Mail Address: PO BOX 510044, KEY COLONY BEACH, FL, 33051, US
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYRES ANDREA President 156 N INDIES DR., MARATHON, FL, 33050
AYRES ANDREA Vice President 156 N INDIES DR., MARATHON, FL, 33050
AYRES ANDREA Secretary 156 N. INDIES DR, MARATHON, FL, 33050
DIXON LYNNE M Agent 156 N. INDIES DR., MARATHON, FL, 33051

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 156 N. INDIES DR., MARATHON, FL 33051 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 309 SADOWSKI CAUSWAY, KEY COLONY BEACH, FL 33051 -
REGISTERED AGENT NAME CHANGED 2007-04-06 DIXON, LYNNE M -

Documents

Name Date
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-06
Domestic Profit 2006-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State