Entity Name: | BILLFISH RELEASE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BILLFISH RELEASE, 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: | 22 Apr 1997 (28 years ago) |
Date of dissolution: | 08 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | P97000035978 |
FEI/EIN Number |
650748965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 SW 57 CT., STE 400, MIAMI, FL, 33143 |
Mail Address: | 7301 SW 57 CT., STE 400, MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKERSON LYMAN B | President | 7301 SW 57 CT., STE 400, MIAMI, FL, 33143 |
KLINE CHARLES C | Agent | COZEN O'CONNOR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | COZEN O'CONNOR, 200 S. BISCAYNE BLVD, STE 3000, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-07 | 7301 SW 57 CT., STE 400, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2010-04-07 | 7301 SW 57 CT., STE 400, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-05 | KLINE, CHARLES C | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State