Search icon

FISH STIX INC. - Florida Company Profile

Company Details

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

FISH STIX 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: 27 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000056830
FEI/EIN Number 593454246

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

Address: 1189 N. HWY US 1., UNIT L, ORMOND BEACH, FL, 32174
Mail Address: 1189 N. HWY US 1., UNIT L, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN J.C President 1189 N. HWY US 1, UNIT L, ORMOND BEACH, FL, 32176
DUNCAN JAMES C Agent 1189 N. HWY US 1, UNIT L, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2005-02-21 FISH STIX INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 1189 N. HWY US 1, UNIT L, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-10 1189 N. HWY US 1., UNIT L, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2000-05-10 1189 N. HWY US 1., UNIT L, ORMOND BEACH, FL 32174 -

Documents

Name Date
Off/Dir Resignation 2010-03-22
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-16
Name Change 2005-02-21
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State