Entity Name: | J & D FISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & D 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: | 25 Jul 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2013 (12 years ago) |
Document Number: | P95000057269 |
FEI/EIN Number |
650595740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8025 TUNA DRIVE, MARATHON, FL, 33050, US |
Mail Address: | 8025 TUNA DRIVE, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVERA JOSE M | Director | P.O. BOX 500397, MARATHON, FL, 33050 |
OLIVERA JOSE M | President | P.O. BOX 500397, MARATHON, FL, 33050 |
GARCIA MARISOL | Director | P.O. BOX 500397, MARATHON, FL, 33050 |
OLIVERA JOSE M | Agent | 8025 TUNA DRIVE, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 8025 TUNA DRIVE, MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 8025 TUNA DRIVE, MARATHON, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 8025 TUNA DRIVE, MARATHON, FL 33050 | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-02 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State