Search icon

GAMEFISH MARINE, INC. - Florida Company Profile

Company Details

Entity Name: GAMEFISH MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMEFISH MARINE, 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: 02 Jul 2015 (10 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: P15000056008
FEI/EIN Number 47-4656433

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

Address: 2331 NW 150 St., Opa-Locka, FL, 33054, US
Mail Address: 2331 NW 150 St., Opa-Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPTAINS BOAT GROUP, LLC Agent -
Gomez Timothy M Member 130 Azalea Road, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-28 Captains Boat Group, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 130 Azalea Road, Edgewater, FL 32141 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 2331 NW 150 St., Opa-Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2016-04-11 2331 NW 150 St., Opa-Locka, FL 33054 -
NAME CHANGE AMENDMENT 2015-07-24 GAMEFISH MARINE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000631246 ACTIVE 1000000909509 DADE 2021-12-06 2041-12-08 $ 1,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-11
Name Change 2015-07-24
Domestic Profit 2015-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State