Search icon

CALUSA FISHING ADVENTURES INC - Florida Company Profile

Company Details

Entity Name: CALUSA FISHING ADVENTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALUSA FISHING ADVENTURES 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: 11 Dec 2013 (11 years ago)
Document Number: P13000098811
FEI/EIN Number 46-4324584

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

Address: 17543 TAYLOR DR, FORT MYERS, FL, 33908, US
Mail Address: 17543 TAYLOR DR, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YIMIN ALYSHA M Vice President 17543 TAYLOR DR, FORT MYERS, FL, 33908
YIMIN MARK Jr. Agent 17543 TAYLOR DR, FORT MYERS, FL, 33908
YIMIN MARK Jr. President 17543 TAYLOR DR, FORT MYERS, FL, 33908
YIMIN MARK Jr. Secretary 17543 TAYLOR DR, FORT MYERS, FL, 33908
YIMIN MARK Jr. Treasurer 17543 TAYLOR DR, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-14 YIMIN, MARK, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-24 17543 TAYLOR DR, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2016-04-24 17543 TAYLOR DR, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 17543 TAYLOR DR, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State