Entity Name: | JUST RITE BAIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUST RITE BAIT, 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: | 03 Aug 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P94000057654 |
FEI/EIN Number |
650520754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1313 OCEAN BAY DRIVE, KEY LARGO, FL, 33037 |
Mail Address: | P.O. BOX 273, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL THOMAS J | Director | 16741 SW 278 STREET, HOMESTEAD, FL, 33031 |
HILL RICKY J | Vice President | 310 SOUND DRIVE, KEY LARGO, FL, 33037 |
HILL RICKY J | Treasurer | 310 SOUND DRIVE, KEY LARGO, FL, 33037 |
HILL THOMAS J | Agent | 16741 SW 278 STREET, HOMESTEAD, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 1996-04-30 | 1313 OCEAN BAY DRIVE, KEY LARGO, FL 33037 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State