Entity Name: | THE FISHING CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2012 (13 years ago) |
Document Number: | P10000008848 |
FEI/EIN Number | 271911140 |
Address: | 1555 14th Ave #208, vero Beach, FL, 32960, US |
Mail Address: | 1555 14th Ave #208, vero Beach, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER CLINT E | Agent | 1555 14th Ave #208, vero Beach, FL, 32960 |
Name | Role | Address |
---|---|---|
Walker Clint E | President | 1555 14th Ave #208, vero Beach, FL, 32960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000035834 | WATER TO WOODS | EXPIRED | 2014-04-10 | 2019-12-31 | No data | 212 14TH PLACE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 1555 14th Ave #208, vero Beach, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 1555 14th Ave #208, vero Beach, FL 32960 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 1555 14th Ave #208, vero Beach, FL 32960 | No data |
REINSTATEMENT | 2012-01-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-23 | WALKER, CLINT E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000622992 | TERMINATED | 1000000618423 | INDIAN RIV | 2014-04-23 | 2034-05-09 | $ 1,536.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5675008209 | 2020-08-08 | 0455 | PPP | 600 North US Highway 1, Fort Pierce, FL, 34950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Feb 2025
Sources: Florida Department of State