Search icon

FISHING FUTURES, INC. - Florida Company Profile

Company Details

Entity Name: FISHING FUTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISHING FUTURES, 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: 27 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2020 (5 years ago)
Document Number: P12000081926
FEI/EIN Number 46-1070943

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

Address: 4728 SW 67 Ave., MIAMI, FL, 33155, US
Mail Address: 4728 SW 67 Ave., MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUARTER COMPANY GROUP, INC. Agent -
PULLER MIKE President 4728 SW 67 Ave., MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028401 TFE AFTERSCHOOL PROGRAMS EXPIRED 2014-03-20 2019-12-31 - 5855 SW 46TH TERRACE, MIAMI, FL, 33155
G13000025635 THE FISHING EXPERIENCE EXPIRED 2013-03-14 2018-12-31 - 5855 SW 46TH TERRACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 QUARTER COMPANY GROUP INC -
REINSTATEMENT 2017-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 4728 SW 67 Ave., J-10, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-09-29 4728 SW 67 Ave., J-10, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-03-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-07-08
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-07-24
ANNUAL REPORT 2015-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State