Entity Name: | PHOENIX SPORT FISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHOENIX 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jun 2016 (9 years ago) |
Document Number: | P94000046643 |
FEI/EIN Number |
593251628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 Century Ct., Franklin, TN, 37064, US |
Mail Address: | 304 CENTURY CT., FRANKLIN, TN, 37064, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMPLEY RANDY | President | 304 CENTURY CT, FRANKLIN, TN, 37064 |
ROBSON SCOTT W | Vice President | 157 PRITCHARD RD., DESTIN, FL, 32550 |
LAMPLEY RANDY | Agent | 304 CENTURY CT., FRANKLIN, FL, 37064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-06-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-29 | LAMPLEY, RANDY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 304 Century Ct., Franklin, TN 37064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 304 CENTURY CT., FRANKLIN, FL 37064 | - |
CHANGE OF MAILING ADDRESS | 2002-04-30 | 304 Century Ct., Franklin, TN 37064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-06-29 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State