Search icon

WILLIE'S FISH MARKET, INC

Company Details

Entity Name: WILLIE'S FISH MARKET, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000026504
FEI/EIN Number 26-4026003
Address: 8009 S US HWY ONE, PORT ST LUCIE, FL 34952
Mail Address: 8009 S US HWY ONE, PORT ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FORD, GLORIA M Agent 8009 S US HWY ONE, PORT ST LUCIE, FL 34952

President

Name Role Address
FORD, GLORIA M President 8009 S US HWY ONE, PORT ST LUCIE, FL 34952

Vice President

Name Role Address
MCDOUGALL, RANDALL B Vice President 8009 S US HWY ONE, PORT ST LUCIE, FL 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029552 NEW CITY DELIGHT BAKERY EXPIRED 2011-03-23 2016-12-31 No data 8009 S US HIGHWAY 1, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 8009 S US HWY ONE, PORT ST LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 8009 S US HWY ONE, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2011-04-15 8009 S US HWY ONE, PORT ST LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-03-17

Date of last update: 23 Feb 2025

Sources: Florida Department of State