Search icon

KILLENTIME FISHING CHARTERS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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