Search icon

FISH MONSTER, INC. - Florida Company Profile

Company Details

Entity Name: FISH MONSTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISH MONSTER, 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: 19 Dec 2006 (18 years ago)
Document Number: P06000154996
FEI/EIN Number 870790658

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

Address: 700 FRONT ST, Key West, FL, 33040, US
Mail Address: PO BOX 970, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPP SCOTT J President PO BOX 970, Key West, FL, 33041
HOPP DEANNE L Vice President PO BOX 970, Key West, FL, 33041
HOPP DEANNE L Agent 700 FRONT ST, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093988 ISLAND JANE CHARTERS ACTIVE 2019-08-28 2029-12-31 - PO BOX 970, KEY WEST, FL, 33041
G19000042186 FLORIDAYS EXPIRED 2019-04-02 2024-12-31 - PO BOX 970, KEY WEST, FL, 33041
G18000076239 FLORIDAYS ACTIVE 2018-07-12 2028-12-31 - PO BOX 970, KEY WEST, FL, 33041
G11000020823 FISHMONSTER MAGAZINE EXPIRED 2011-02-25 2016-12-31 - P.O. BOX 2570, KEY WEST, FL, 33045, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 700 FRONT ST, Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-08 700 FRONT ST, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2019-04-02 700 FRONT ST, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2017-04-20 HOPP, DEANNE L -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1720797403 2020-05-04 0455 PPP 700 FRONT ST, KEY WEST, FL, 33040-6675
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-6675
Project Congressional District FL-28
Number of Employees 3
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24467.54
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State