Search icon

BIG TOHO FISHING CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: BIG TOHO FISHING CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG TOHO FISHING CHARTERS, 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: 04 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000073533
FEI/EIN Number 47-1813240

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

Address: 1880 QUEENS COURT, KISSIMMEE, FL, 34744, US
Mail Address: 1880 QUEENS COURT, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wood Jamie M President 1880 QUEENS COURT, KISSIMMEE, FL, 34744
Wood Jamie M Vice President 1880 QUEENS COURT, KISSIMMEE, FL, 34744
wood cameron w Treasurer 1880 QUEENS COURT, KISSIMMEE, FL, 34744
HEMPHILL JAMES C Agent 1138 NEW YORK AVE., ST. CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093062 BIG TOHO AIRBOAT RIDES EXPIRED 2014-09-11 2019-12-31 - 1880 QUEENS COURT, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-04-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-06-21
Amendment 2018-04-24
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-03
Domestic Profit 2014-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State