Search icon

THE FISH COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: THE FISH COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FISH COLLECTION, 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: 10 Sep 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000078271
FEI/EIN Number 650792337

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

Address: 1609 NE 163RD ST, N MIAMI BEACH, FL, 33162, US
Mail Address: 1609 NE 163RD ST, N MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUTCHER BRYEN President 1609 NE 163RD ST, N MIAMI BEACH, FL, 33162
KUTCHER JOYCE Secretary 1609 NE 163RD ST, MIAMI, FL, 33162
KUTCHER BRYEN Agent 1609 N.E. 163 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-21 1609 N.E. 163 STREET, NORTH MIAMI BEACH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-10-19 KUTCHER, BRYEN -
CANCEL ADM DISS/REV 2004-10-19 - -

Documents

Name Date
REINSTATEMENT 2011-10-04
REINSTATEMENT 2010-07-21
ANNUAL REPORT 2008-01-29
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-07-08
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State