Search icon

FISHING MASTER ENTERPRISES INC.

Company Details

Entity Name: FISHING MASTER ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2012 (13 years ago)
Date of dissolution: 01 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: P12000038969
FEI/EIN Number 455176305
Address: 14103 Rutgers Ave., ORLANDO, FL, 32826, US
Mail Address: PO Box 780995, ORLANDO, FL, 32878, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Theresa S Agent 1021 Long Branch Lane, Oviedo, FL, 32765

President

Name Role Address
SAMPSON SCOTT D President 14103 RUTGERS AVE., ORLANDO, FL, 32826

Vice President

Name Role Address
SAMPSON JENNIFER Vice President 14103 RUTGERS AVE., ORLANDO, FL, 32826

Chief Financial Officer

Name Role Address
Smith Theresa Chief Financial Officer 1021 Long Branch Lane, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103161 FRESH LINES EXPIRED 2014-10-09 2024-12-31 No data 14103 RUTGERS AVE., ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-29 Smith, Theresa S No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 14103 Rutgers Ave., ORLANDO, FL 32826 No data
CHANGE OF MAILING ADDRESS 2018-01-29 14103 Rutgers Ave., ORLANDO, FL 32826 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 1021 Long Branch Lane, Oviedo, FL 32765 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State