Search icon

AKWABAR BARRELLED CAPTION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
WALSH STEVEN B Director 2209 ARDEN ST, FT MYERS, FL
RICE J. JEFFREY Agent 1515 BROADWAY, FT MYERS, FL, 33901

Events

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 - -

Debts

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

Documents

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