Entity Name: | GONE FISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GONE 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: | 31 Dec 1996 (28 years ago) |
Document Number: | P97000001216 |
FEI/EIN Number |
650725443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HIGHWAY 78, BOX 14448, LAKEPORT, FL, 33474, US |
Mail Address: | HIGHWAY 78, BOX 14448, LAKEPORT, FL, 33474, US |
ZIP code: | 33474 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKINNEY TERRY L | President | PO BOX 1086, MOORE HAVEN, FL, 334712619 |
MCKINNEY TERRY L | Director | PO BOX 1086, MOORE HAVEN, FL, 334712619 |
MCKINNEY DEBORAH | Secretary | PO BOX 1086, MOORE HAVEN, FL, 334712619 |
MCKINNEY DEBORAH | Treasurer | PO BOX 1086, MOORE HAVEN, FL, 334712619 |
MCKINNEY DEBORAH | Director | PO BOX 1086, MOORE HAVEN, FL, 334712619 |
ROBERTS GREGORY C | Agent | 341 VENICE AVE WEST, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-02-29 | HIGHWAY 78, BOX 14448, LAKEPORT, FL 33474 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | HIGHWAY 78, BOX 14448, LAKEPORT, FL 33474 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State