Entity Name: | SUPERFISHALL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPERFISHALL, 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: | 25 Jan 2007 (18 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: | P07000011657 |
FEI/EIN Number |
208349230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1115 LAKESHORE DR, 104, LAKE PARK, FL, 33403, US |
Mail Address: | 1115 LAKESHORE DR, 104, LAKE PARK, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS JOHN SCOTT | President | 1115 LAKESHORE DR 104, LAKE PARK, FL, 33403 |
NICHOLS JOHN SCOTT | Agent | 1115 LAKESHORE DR, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 1115 LAKESHORE DR, 104, LAKE PARK, FL 33403 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 1115 LAKESHORE DR, 104, LAKE PARK, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 1115 LAKESHORE DR, 104, LAKE PARK, FL 33403 | - |
REINSTATEMENT | 2011-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
REINSTATEMENT | 2011-09-14 |
CORAPREIWP | 2009-10-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State