Entity Name: | AKWABAR BARRELLED CAPTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AKWABAR BARRELLED CAPTION 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: | 20 May 1968 (57 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | 330298 |
FEI/EIN Number |
591263905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8790 LOREDO AVENUE, FT. MYERS, FL, 33905 |
Mail Address: | P.O. BOX 50643, FT. MYERS, FL, 33994 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALSH STEVEN B | Director | 2209 ARDEN ST, FT MYERS, FL |
RICE J. JEFFREY | Agent | 1515 BROADWAY, FT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 2011-08-02 | AKWABAR BARRELLED CAPTION INC. | - |
NAME CHANGE AMENDMENT | 2010-12-13 | ZURLA TRUCKING COMPANY INC. | - |
NAME CHANGE AMENDMENT | 2010-11-29 | ZORLA TRUCKING COMPANY INC. | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 8790 LOREDO AVENUE, FT. MYERS, FL 33905 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-30 | 1515 BROADWAY, FT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2009-07-30 | RICE, J. JEFFREY | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-30 | 8790 LOREDO AVENUE, FT. MYERS, FL 33905 | - |
REINSTATEMENT | 2001-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000917464 | ACTIVE | 1000000669819 | LEE | 2015-04-08 | 2025-09-25 | $ 325.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000933112 | LAPSED | 1000000305353 | LEE | 2012-11-20 | 2022-12-05 | $ 13,311.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000748326 | LAPSED | 53-2011CA-4640 | POLK CTY CIR CT | 2012-04-03 | 2019-06-19 | $128,290.73 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801 |
J11000449350 | LAPSED | 10-CA-001753 | LEE COUNTY | 2011-09-22 | 2016-08-02 | $132,622.67 | FIRST NATIONAL INS CO. OF AMERICA C/O YATES & SCHILLER, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
J12000009707 | LAPSED | 11-SC-001207 | LEE COUNTY CIRCUIT COURT | 2011-08-31 | 2017-01-05 | $5,199.88 | AUGUSTIN DERAS, 3631 FT. ADAMS AVENUE, LABELLE, FLORIDA 33935 |
Name | Date |
---|---|
Name Change | 2011-08-02 |
ANNUAL REPORT | 2011-04-29 |
Name Change | 2010-12-13 |
Name Change | 2010-11-29 |
ANNUAL REPORT | 2010-04-26 |
Reg. Agent Change | 2009-07-30 |
Off/Dir Resignation | 2009-07-30 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State