Search icon

F/V MISS KRISTY II, INC. - Florida Company Profile

Company Details

Entity Name: F/V MISS KRISTY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F/V MISS KRISTY II, 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: 29 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000101589
FEI/EIN Number 43-1969804

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

Address: 985 OCEAN DRIVE, CAPE MAY, NJ, 08204
Mail Address: 985 OCEAN DRIVE, CAPE MAY, NJ, 08204
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-09 985 OCEAN DRIVE, CAPE MAY, NJ 08204 -
CHANGE OF MAILING ADDRESS 2021-07-09 985 OCEAN DRIVE, 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 -

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-08
Reg. Agent Change 2021-07-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-19
Reg. Agent Change 2018-04-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-20
Domestic Profit 2016-12-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State