Entity Name: | UGLY FISH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2021 (3 years ago) |
Document Number: | P11000043074 |
FEI/EIN Number | 452078305 |
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 | Agent | 22 Commerce Blvd UNIT 1204, Palm Coast, FL, 32164 |
Name | Role | Address |
---|---|---|
NAUGHTON JOHN | Director | PO Box 350998, Palm Coast, FL, 32165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000018670 | GYPSIE GENES | EXPIRED | 2013-02-22 | 2018-12-31 | No data | 2323 NORTH STATE STREE, #127, BUNNELL, FL, 32110 |
G13000018675 | GYPSY GENES | EXPIRED | 2013-02-22 | 2018-12-31 | No data | 2323 NORTH STATE STREET, #127, BUNNELL, FL, 32110 |
G11000043857 | RTI MARINE | EXPIRED | 2011-05-05 | 2016-12-31 | No data | 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 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 22 Commerce Blvd UNIT 1204, Palm Coast, FL 32164 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 22 Commerce Blvd UNIT 1204, Palm Coast, FL 32164 | No data |
REINSTATEMENT | 2021-10-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-15 | Naughton, John | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
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 Feb 2025
Sources: Florida Department of State