Search icon

THE FISHING CENTER INC - Florida Company Profile

Company Details

Entity Name: THE FISHING CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FISHING CENTER 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: 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

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

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

Key Officers & Management

Name Role Address
Walker Clint E President 1555 14th Ave #208, vero Beach, FL, 32960
WALKER CLINT E Agent 1555 14th Ave #208, vero Beach, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035834 WATER TO WOODS EXPIRED 2014-04-10 2019-12-31 - 212 14TH PLACE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 1555 14th Ave #208, vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-01-24 1555 14th Ave #208, vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 1555 14th Ave #208, vero Beach, FL 32960 -
REINSTATEMENT 2012-01-23 - -
REGISTERED AGENT NAME CHANGED 2012-01-23 WALKER, CLINT E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Fort Pierce, SAINT LUCIE, FL, 34950-1400
Project Congressional District FL-21
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18077.92
Forgiveness Paid Date 2021-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State