Search icon

BONESHAKER SPORT FISHING, INC. - Florida Company Profile

Company Details

Entity Name: BONESHAKER SPORT FISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONESHAKER SPORT FISHING, 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: 14 Dec 1993 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P93000085148
FEI/EIN Number 650452065

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

Address: 3585 SE ST LUCIE BLVD, STUART, FL, 34997, US
Mail Address: PO BOX 119, PORT SALERNO, FL, 34992, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHNER JOSEPH L Director 3585 SE ST LUCIE BLVD, STUART, FL, 34997
LEHNER JOSEPH J Agent 3585 SE ST LUCIE BLVD, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-11 3585 SE ST LUCIE BLVD, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 3585 SE ST LUCIE BLVD, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2006-01-31 LEHNER, JOSEPH J -
CHANGE OF PRINCIPAL ADDRESS 2000-05-23 3585 SE ST LUCIE BLVD, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State