Entity Name: | TOURNAMENT FISHERMEN'S CHAMPIONSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Apr 1994 (31 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P94000026065 |
FEI/EIN Number | 59-3248463 |
Address: | 2305 BEACH BLVD, STE 109, JACKSONVILLE BEACH, FL 32250 |
Mail Address: | 2305 BEACH BLVD, STE 109, JACKSONVILLE BEACH, FL 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOULD, STEPHEN A | Agent | 708 N THIRD ST, JACKSONVILLE BEACH, FL 32250 |
Name | Role | Address |
---|---|---|
TAYLOR, KEN | Director | 2305 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 |
PATTERSON, BILLY | Director | 2305 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-06-14 | 2305 BEACH BLVD, STE 109, JACKSONVILLE BEACH, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 1995-06-14 | 2305 BEACH BLVD, STE 109, JACKSONVILLE BEACH, FL 32250 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-13 |
ANNUAL REPORT | 2001-06-18 |
ANNUAL REPORT | 2000-09-12 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-02-03 |
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State