Search icon

TROUT FISH, INC. - Florida Company Profile

Company Details

Entity Name: TROUT FISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROUT FISH, 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: 02 Mar 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000020275
FEI/EIN Number 82-0670569

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

Address: 1221 SOUTH ROXMERE ROAD, TAMPA, FL, 33629
Mail Address: 1221 SOUTH ROXMERE ROAD, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE ERIC President 1221 SOUTH ROXMERE ROAD, TAMPA, FL, 33629
LANE ERIC Treasurer 1221 SOUTH ROXMERE ROAD, TAMPA, FL, 33629
LANE ERIC Secretary 1221 SOUTH ROXMERE ROAD, TAMPA, FL, 33629
LANE ERIC Agent 1221 SOUTH ROXMERE ROAD, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025285 GOOSEHEAD INSURANCE EXPIRED 2017-03-09 2022-12-31 - 2907 W BAY TO BAY BLVD., SUITE 204, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 LANE, ERIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-23
Domestic Profit 2017-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State