Entity Name: | KILLENTIME FISHING CHARTERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KILLENTIME FISHING CHARTERS 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: | 04 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2025 (3 months ago) |
Document Number: | P17000001719 |
FEI/EIN Number |
81-4924498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6512 PALM CT, PANAMA CITY BEACH, FL, 32408 |
Mail Address: | 6512 PALM CT, PANAMA CITY BEACH, FL, 32408 |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOURS CHRISTOPHER A | President | 6512 PALM CT, PANAMA CITY BEACH, FL, 32408 |
SOURS CHRISTOPHER A | Agent | 6512 PALM CT, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 2001 Arthur Ave, PANAMA CITY, FL 32405 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 2001 Arthur Ave, PANAMA CITY, FL 32405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 2001 Arthur Ave, PANAMA CITY, FL 32405 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-29 | SOURS, CHRISTOPHER A | - |
REINSTATEMENT | 2019-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-16 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-07-22 |
REINSTATEMENT | 2019-01-29 |
Domestic Profit | 2017-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State