Search icon

FISH FOR STONES, INC. - Florida Company Profile

Company Details

Entity Name: FISH FOR STONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISH FOR STONES, 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: 13 Apr 1992 (33 years ago)
Date of dissolution: 15 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2021 (3 years ago)
Document Number: V28267
FEI/EIN Number 650339268

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

Address: 5753 Hwy 85 N, Crestview, FL, 32536, US
Mail Address: 5753 Hwy 85N, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tregerman Janet L Agent 5753 Hwy 85N, Crestview, FL, 32536
TREGERMAN MANNY Treasurer 5753 Hwy 85 N, Crestview, FL, 32536
TREGERMAN JANET L Vice President 5753 Hwy 85 N, Crestview, FL, 32536
TREGERMAN MANNY President 5753 Hwy 85 N, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 5753 Hwy 85 N, 3842, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2021-03-04 5753 Hwy 85 N, 3842, Crestview, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 5753 Hwy 85N, 3842, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2020-02-04 Tregerman, Janet Lee -

Documents

Name Date
Voluntary Dissolution 2021-12-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State