Search icon

BACKLASH R.V. FISHING CAMP, INC. - Florida Company Profile

Company Details

Entity Name: BACKLASH R.V. FISHING CAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACKLASH R.V. FISHING CAMP, 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: 22 May 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: V38626
FEI/EIN Number 650388505

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

Address: 11530 SE HWY 441, OKEECHOBEE, FL, 34974, US
Mail Address: 11530 SE HWY 441, ODEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOWAN HAZEL L President 2966 N HWY 1247, SOMERSET, KY, 42501
MCGOWAN HAZEL L Agent 11530 S.E. HWY. 441, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-25 11530 SE HWY 441, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 1998-03-25 11530 SE HWY 441, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 1996-05-01 MCGOWAN, HAZEL L -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 11530 S.E. HWY. 441, OKEECHOBEE, FL 34974 -

Documents

Name Date
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-11
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-09-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State