Search icon

THE FISHING CENTER INC

Company Details

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

Agent

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

President

Name Role Address
Walker Clint E President 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 No data 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 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

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 Feb 2025

Sources: Florida Department of State