Search icon

ANDREA C FISHING ADVENTURES, INC. - Florida Company Profile

Company Details

Entity Name: ANDREA C FISHING ADVENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREA C FISHING ADVENTURES, 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: 16 Dec 1999 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000108555
FEI/EIN Number 650973990

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

Address: 12399 Overseas Hwy, Marathon, FL, 33050, US
Mail Address: P.O. Box 522704, Marathon Shores, FL, 33052, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS CHERYL A Director 1010 SEAWAY DRIVE, STE B-4, FT PIERCE, FL, 34949
LUCAS CHERYL A President 1010 SEAWAY DRIVE, STE B-4, FT PIERCE, FL, 34949
SILVA JOSEPH F Agent 12399 Overseas Hwy, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 12399 Overseas Hwy, Marathon, FL 33050 -
CHANGE OF MAILING ADDRESS 2015-02-26 12399 Overseas Hwy, Marathon, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 12399 Overseas Hwy, Marathon, FL 33050 -
REGISTERED AGENT NAME CHANGED 2011-04-19 SILVA, JOSEPH FJR -
CANCEL ADM DISS/REV 2009-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000409810 ACTIVE 1000000150841 BROWARD 2010-01-13 2030-03-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-12
REINSTATEMENT 2009-07-24
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State