Search icon

PISCIVOROUS CHARTERS, INC. - Florida Company Profile

Company Details

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

PISCIVOROUS 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: 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: 06 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000077833
FEI/EIN Number 205009259

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

Address: 5130 OVERSEAS HIGHWAY, SLIP #2, KEY WEST, FL, 33040
Mail Address: 1220 Varela St, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Muntin Ryan W President 1220 Varela St, Key West, FL, 33040
MUNTIN WALTER D Vice President 1089 Dye Krest Dr, Flint, MI, 48532
Muntin Ashlyn N Secretary 1220 Varela St, Key West, FL, 33040
FARRELLY GREGORY G Agent 506 Louisa St, Key West, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 506 Louisa St, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2014-01-13 5130 OVERSEAS HIGHWAY, SLIP #2, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-01 5130 OVERSEAS HIGHWAY, SLIP #2, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2007-03-01 FARRELLY, GREGORY G -

Documents

Name Date
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State