Search icon

FISHING VESSEL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FISHING VESSEL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISHING VESSEL ENTERPRISES, 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: 19 Dec 2016 (8 years ago)
Document Number: P16000101587
FEI/EIN Number 22-2634657

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

Mail Address: 239 E. Virginia Street, Tallahassee, FL, 32301, US
Address: 985 OCEAN DR, CAPE MAY, NJ, 08204, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Daniel Cohen Trust Fund President 239 E. Virginia Street, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 985 OCEAN DR, CAPE MAY, NJ 08204 -
REGISTERED AGENT NAME CHANGED 2021-07-09 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-09 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-03-19 985 OCEAN DR, CAPE MAY, NJ 08204 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-08-20
Reg. Agent Change 2021-07-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State