Search icon

GONE FISHING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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