Entity Name: | FRICK AND FRACK FISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRICK AND FRACK FISHING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Aug 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Sep 2016 (9 years ago) |
Document Number: | P99000072204 |
FEI/EIN Number |
651039692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1407 HARRISON ST., HOLLYWOOD, FL, 33020 |
Mail Address: | 1407 HARRISON ST, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID JAMES | President | 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 33020 |
DAVID FREDERIC | Vice President | 3300 N 29TH AVENUE STE 101, HOLLYWOOD, FL, 33020 |
DAVID JODY | Treasurer | 3300 N. 29TH AVE, STE 101, HOLLYWOOD, FL, 33020 |
MILLER ELYSE | Agent | 3101 N. Federal Hwy, Ft. Lauderdale, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 3101 N. Federal Hwy, Suite 606, Ft. Lauderdale, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-02 | MILLER, ELYSE | - |
REINSTATEMENT | 2016-09-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-03 | 1407 HARRISON ST., HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2002-06-30 | 1407 HARRISON ST., HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2016-09-02 |
ANNUAL REPORT | 2014-09-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State