Search icon

SARASOTA FISHING FLEET, INC. - Florida Company Profile

Company Details

Entity Name: SARASOTA FISHING FLEET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARASOTA FISHING FLEET, 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: 18 Nov 2016 (8 years ago)
Document Number: P16000092777
FEI/EIN Number 81-4719138

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

Address: 617 OXFORD DR, VENICE, FL, 34293, US
Mail Address: 617 OXFORD DR, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNHARD JOSEPH F President 617 OXFORD DR, VENICE, FL, 34293
BERNHARD MICHAEL W Treasurer 310 ADAMS ST., ANNAPOLIS, MD, 21403
BERNHARD JOSEPH F Agent 617 OXFORD DR, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081190 YOUR TREASURE HOUSE EXPIRED 2017-07-29 2022-12-31 - 2791 FIESTA DRIVE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 617 OXFORD DR, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 617 OXFORD DR, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2022-10-11 617 OXFORD DR, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2022-03-01 BERNHARD, JOSEPH FRANCIS -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16
Domestic Profit 2016-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State