Entity Name: | UGLY FISH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UGLY FISH 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: | 04 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2021 (4 years ago) |
Document Number: | P11000043074 |
FEI/EIN Number |
452078305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22 Commerce Blvd UNIT 1204, Palm Coast, FL, 32164, US |
Mail Address: | PO Box 350998, 2 Pine Cone Drive, Palm Coast, FL, 32165, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAUGHTON JOHN | Director | PO Box 350998, Palm Coast, FL, 32165 |
Naughton John | Agent | 22 Commerce Blvd UNIT 1204, Palm Coast, FL, 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000018670 | GYPSIE GENES | EXPIRED | 2013-02-22 | 2018-12-31 | - | 2323 NORTH STATE STREE, #127, BUNNELL, FL, 32110 |
G13000018675 | GYPSY GENES | EXPIRED | 2013-02-22 | 2018-12-31 | - | 2323 NORTH STATE STREET, #127, BUNNELL, FL, 32110 |
G11000043857 | RTI MARINE | EXPIRED | 2011-05-05 | 2016-12-31 | - | 22 PEPPERCORN LANE, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 22 Commerce Blvd UNIT 1204, Palm Coast, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 22 Commerce Blvd UNIT 1204, Palm Coast, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 22 Commerce Blvd UNIT 1204, Palm Coast, FL 32164 | - |
REINSTATEMENT | 2021-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-15 | Naughton, John | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000498723 | TERMINATED | 1000001005206 | FLAGLER | 2024-07-29 | 2044-08-07 | $ 1,408.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13000866864 | TERMINATED | 1000000496014 | FLAGLER | 2013-04-23 | 2023-05-03 | $ 457.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-09 |
REINSTATEMENT | 2021-10-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State