Search icon

GONE FISHING CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: GONE FISHING CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GONE 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: 11 Apr 2006 (19 years ago)
Document Number: P06000051317
FEI/EIN Number 204755329

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

Mail Address: P.O. BOX 541, CRYSTAL BEACH, FL, 34681
Address: 643 MAYO STREET, CRYSTAL BEACH, FL, 34681
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMES JOHN S Secretary P.O. BOX 541, CRYSTAL BEACH, FL, 34681
REESER MICHAEL S Agent 3411 PALM HARBOR BLVD., PALM HARBOR, FL, 34683
AMES JOHN S President P.O. BOX 541, CRYSTAL BEACH, FL, 34681
AMES JOHN S Treasurer P.O. BOX 541, CRYSTAL BEACH, FL, 34681

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000115510 JSA PUBLICATIONS EXPIRED 2012-12-03 2017-12-31 - P.O. BOX 541, CRYSTAL BEACH, FL, 34681

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 643 MAYO STREET, CRYSTAL BEACH, FL 34681 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State