Search icon

BILLFISH RELEASE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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