Search icon

THAS RITE FISHING TEAM, INC. - Florida Company Profile

Company Details

Entity Name: THAS RITE FISHING TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THAS RITE FISHING TEAM, 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: 16 Oct 2014 (10 years ago)
Document Number: P14000085369
FEI/EIN Number 47-2381518

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

Address: 1593 BULEVAR MENOR, PENSACOLA BEACH, FL, 32561, US
Mail Address: 1593 BULEVAR MENOR, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES BRANDI President 1593 BULEVAR MENOR, PENSACOLA BEACH, FL, 32561
JONES TIMOTHY Vice President 1593 BULEVAR MENOR, PENSACOLA BEACH, FL, 32561
JONES TIMOTHY Agent 1593 BULEVAR MENOR, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1593 BULEVAR MENOR, PENSACOLA BEACH, FL 32561 -
CHANGE OF MAILING ADDRESS 2015-04-24 1593 BULEVAR MENOR, PENSACOLA BEACH, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State