Search icon

FISHWHISTLE INC. - Florida Company Profile

Company Details

Entity Name: FISHWHISTLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISHWHISTLE 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 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2017 (8 years ago)
Document Number: P09000053358
FEI/EIN Number 27-0397642

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

Address: 18563 cutlass dr, Fort Myers Beach, FL, 33931, US
Mail Address: 18563 cutlass dr, Fort Myers Beach, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hinckley William H President 18563 cutlass dr, Fort Myers beach, FL, 33931
Hinckley Natalie Chairman 18563 cutlass dr, Fort Myers Beach, FL, 33931
HINCKLEY WILLIAM H Agent 18563 cutlass dr, Fort Myers Beach, FL, 33931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 18563 cutlass dr, Fort Myers Beach, FL 33931 -
CHANGE OF MAILING ADDRESS 2019-02-14 18563 cutlass dr, Fort Myers Beach, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 18563 cutlass dr, Fort Myers Beach, FL 33931 -
REINSTATEMENT 2017-08-09 - -
REGISTERED AGENT NAME CHANGED 2017-08-09 HINCKLEY, WILLIAM H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-08-09
ANNUAL REPORT 2015-06-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State