Search icon

FISHLIPZ ON THE SOUND, INC.

Company Details

Entity Name: FISHLIPZ ON THE SOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000059707
FEI/EIN Number 270543621
Address: 2010 LEWIS TURNER BLVD, FORT WALTON BEACH, FL, 32547
Mail Address: 2010 LEWIS TURNER BLVD, FORT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
KEVIN M. HELMICH, P.A. Agent

President

Name Role Address
GIVEN MICHAEL J President 2010 LEWIS TURNER BLVD, FORT WALTON BEACH, FL, 32547

Secretary

Name Role Address
GIVEN MICHAEL J Secretary 2010 LEWIS TURNER BLVD, FORT WALTON BEACH, FL, 32547

Treasurer

Name Role Address
GIVEN MICHAEL J Treasurer 2010 LEWIS TURNER BLVD, FORT WALTON BEACH, FL, 32547

Director

Name Role Address
GIVEN MICHAEL J Director 2010 LEWIS TURNER BLVD, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 2010 LEWIS TURNER BLVD, FORT WALTON BEACH, FL 32547 No data
CHANGE OF MAILING ADDRESS 2012-04-11 2010 LEWIS TURNER BLVD, FORT WALTON BEACH, FL 32547 No data
REGISTERED AGENT NAME CHANGED 2010-11-02 KEVIN M. HELMICH, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-02 4405 COMMOMS DRIVE EAST, SUITE 102, DESTIN, FL 32541 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000198718 TERMINATED 1000000209550 OKALOOSA 2011-03-28 2031-03-30 $ 14,366.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000919693 TERMINATED 1000000187491 OKALOOSA 2010-09-10 2030-09-15 $ 72,891.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-05
Domestic Profit 2009-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State