Search icon

CONSOLIDATED FISH FARMS, INC.

Company Details

Entity Name: CONSOLIDATED FISH FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 May 2005 (20 years ago)
Document Number: P99000052932
FEI/EIN Number 650939950
Address: 10523 TUCKER JONES RD, RIVERVIEW, FL, 33578
Mail Address: P O BOX 2932, RIVERVIEW, FL, 33568, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CONNER DANA BMR Agent 10523 TUCKER JONES RD, RIVERVIEW, FL, 33578

Director

Name Role Address
CONNER DANA BMR Director 10523 TUCKER JONES RD, RIVERVIEW, FL, 33578

President

Name Role Address
CONNER DANA BMR President 10523 TUCKER JONES RD, RIVERVIEW, FL, 33578

Treasurer

Name Role Address
CONNER JANET AMRS Treasurer 10523 TUCKER JONES RD, RIVERVIEW, FL, 33578

Vice President

Name Role Address
CONNER DANIEL BMR Vice President P.O. BOX 1154, RIVERVIEW, FL, 33568

Exec

Name Role Address
Conner Tiffany EMR Exec P.O.Box 1154, Riverview, FL, 33568

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000110441 TIDE AND STREAM AQUATICS ACTIVE 2024-09-04 2029-12-31 No data 10523 TUCKER JONES ROAD, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-30 CONNER, DANA B, MR No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 10523 TUCKER JONES RD, RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 10523 TUCKER JONES RD, RIVERVIEW, FL 33578 No data
CANCEL ADM DISS/REV 2005-05-19 No data No data
CHANGE OF MAILING ADDRESS 2005-05-19 10523 TUCKER JONES RD, RIVERVIEW, FL 33578 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State