Search icon

MF FISHING INC - Florida Company Profile

Company Details

Entity Name: MF FISHING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MF FISHING 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: 21 Aug 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: P14000069851
FEI/EIN Number 47-1643093

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

Address: 2323 ORANGE PICKER ROAD, JACKSONVILLE, FL, 32223, US
Mail Address: 2323 ORANGE PICKER ROAD, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGAN DAVID C President 2323 ORANGE PICKER ROAD, JACKSONVILLE, FL, 32223
HAGAN LINDA E Vice President 2323 ORANGE PICKER ROAD, JACKSONVILLE, FL, 32223
HAGAN LINDA E Agent 2323 ORANGE PICKER ROAD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-29 2323 ORANGE PICKER ROAD, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2022-08-29 2323 ORANGE PICKER ROAD, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2022-08-29 HAGAN, LINDA E -
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 2323 ORANGE PICKER ROAD, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-05
Amendment 2022-08-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-24
Reg. Agent Change 2019-04-04
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State