Search icon

PATRIOT FISHING CO INC - Florida Company Profile

Company Details

Entity Name: PATRIOT FISHING CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRIOT FISHING CO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000040969
FEI/EIN Number 45-5198013

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 10109 118th Way, SEMINOLE, FL, 33772, US
Address: 17811 GULF BOULEVARD, REDINGTON SHORES, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCullers REBA President 10109 118th Way, SEMINOLE, FL, 33772
McCullers William Vice President 10109 118th Way, SEMINOLE, FL, 33772
McCullers REBA Agent 10109 118th Way, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-02-22 17811 GULF BOULEVARD, REDINGTON SHORES, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 10109 118th Way, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2017-01-27 McCullers, REBA -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State