Search icon

GREY GHOST FISHING, INC. - Florida Company Profile

Company Details

Entity Name: GREY GHOST FISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREY GHOST 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: 10 Feb 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: P15000013961
FEI/EIN Number 47-3094361

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

Address: 90391 OLD HWY, tavernier, FL, 33070, US
Mail Address: P.O. BOX 1169, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
vaeth scott W Director po box 1169, tavernier, FL, 33070
vaeth christina Secretary 130 n coconut palm blvd, tavernier, FL, 33070
VAETH SCOTT W Agent 130 n coconut palm blvd, tavernier, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 90391 OLD HWY, tavernier, FL 33070 -
NAME CHANGE AMENDMENT 2018-10-16 GREY GHOST FISHING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-07 130 n coconut palm blvd, tavernier, FL 33070 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-08
Name Change 2018-10-16
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State