Search icon

AMY'S SMOKED FISH, INC. - Florida Company Profile

Company Details

Entity Name: AMY'S SMOKED FISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMY'S SMOKED 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: 22 May 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000040432
FEI/EIN Number 593321371

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

Address: 9825-18 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US
Mail Address: 9825-18 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYKYCH AMY Director 4029 LAZY HOLLOW LN N., JACKSONVILLE, FL, 32257
BRANT, MOORE, SAPP, MCDONALD & WELLS, P.A. Agent SUITE 3100 - BARNETT CENTER, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 9825-18 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2000-05-22 9825-18 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State