Search icon

MANY FISH, INC. - Florida Company Profile

Company Details

Entity Name: MANY FISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANY FISH, 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: 26 Oct 2012 (12 years ago)
Date of dissolution: 02 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2022 (3 years ago)
Document Number: P12000090462
FEI/EIN Number 30-0786639

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

Address: C/O 301 WEST HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009, US
Mail Address: C/O 301 WEST HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAIZ LUCIA President C/O 301 WEST HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009
PAIZ LUCIA Director C/O 301 WEST HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009
PAIZ ANDREA Secretary C/O 301 WEST HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009
PAIZ ANDREA Director C/O 301 WEST HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009
Rozencwaig Leslie A Agent 301 WEST HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-02 - -
AMENDMENT 2019-01-18 - -
REINSTATEMENT 2017-11-29 - -
REGISTERED AGENT NAME CHANGED 2017-11-29 Rozencwaig, Leslie Alan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-02
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-13
Amendment 2019-01-18
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State