Search icon

MEL FISHER, KING OF THE CONCH REPUBLIC, INC. - Florida Company Profile

Company Details

Entity Name: MEL FISHER, KING OF THE CONCH REPUBLIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEL FISHER, KING OF THE CONCH REPUBLIC, 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: 20 Jul 1995 (30 years ago)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: P95000056197
FEI/EIN Number 650694322

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

Address: 200 GREENE STREET, KEY WEST, FL, 33040
Mail Address: 200 GREENE STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER KIM H President 200 GREENE STREET, KEY WEST, FL, 33040
ABT TAFFI Treasurer 200 GREENE STREET, KEY WEST, FL, 33040
FISHER KIM H Agent 200 GREENE STREET, KEY WEST, FL, 33040
ABT TAFFI Vice President 200 GREENE STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-29 - -
REGISTERED AGENT NAME CHANGED 2011-04-13 FISHER, KIM H -
AMENDMENT 1998-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-31 200 GREENE STREET, KEY WEST, FL 33040 -

Documents

Name Date
Voluntary Dissolution 2016-04-29
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State