Search icon

FISHBOLL INC - Florida Company Profile

Company Details

Entity Name: FISHBOLL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISHBOLL 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: 03 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000128326
FEI/EIN Number 261495990

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

Address: 1506 S. Highway 162, Alma, AR, 72921, US
Mail Address: 1506 S. Highway 162, Alma, AR, 72921, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADORS LESTA Secretary 1506 S. Highway 162, Alma, AR, 72921
MEADORS LESTA Director 1506 S. Highway 162, Alma, AR, 72921
LESTA MEADORS P Agent 1506 S. Highway 162, Alma, FL, 72921

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-21 1506 S. Highway 162, Alma, AR 72921 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-21 1506 S. Highway 162, Alma, FL 72921 -
CHANGE OF MAILING ADDRESS 2022-06-21 1506 S. Highway 162, Alma, AR 72921 -
REGISTERED AGENT NAME CHANGED 2022-06-21 LESTA , MEADORS PRESIDENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-06-21
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State