Search icon

FISH APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: FISH APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISH APARTMENTS, 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: 23 Dec 1996 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000104038
FEI/EIN Number 650716886

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

Address: 1115 SE 8TH STREET, FT LAUDERDALE, FL, 33316
Mail Address: 1115 SE 8TH STREET, FT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSES SANDRA F President 1115 SE 8TH STREET, FT LAUDERDALE, FL, 33316
MOSES SANDRA F Director 1115 SE 8TH STREET, FT LAUDERDALE, FL, 33316
FISHER MURRAY Vice President 3633 NE 25TH AVENUE, FT LAUDERDALE, FL, 33308
FISHER MURRAY Secretary 3633 NE 25TH AVENUE, FT LAUDERDALE, FL, 33308
FISHER MURRAY Director 3633 NE 25TH AVENUE, FT LAUDERDALE, FL, 33308
FISHER RANDOLPH R Vice President 2134 ESPEY COURT, CROFTON, MD, 21114
FISHER RANDOLPH R Director 2134 ESPEY COURT, CROFTON, MD, 21114
TARKOE CLINTON M Agent 4840 NE 28TH AVENUE, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2007-05-11 - -
CHANGE OF MAILING ADDRESS 2004-03-17 1115 SE 8TH STREET, FT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 1115 SE 8TH STREET, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 4840 NE 28TH AVENUE, FT LAUDERDALE, FL 33308 -
REINSTATEMENT 1998-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-05-11
Amendment 2007-05-11
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State