Search icon

UGLY FISH INC.

Company Details

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

Agent

Name Role Address
Naughton John Agent 22 Commerce Blvd UNIT 1204, Palm Coast, FL, 32164

Director

Name Role Address
NAUGHTON JOHN Director PO Box 350998, Palm Coast, FL, 32165

Fictitious Names

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

Events

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

Debts

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

Documents

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