Search icon

CAPTAINS THREE BAIT AND FISHERIES, INC. - Florida Company Profile

Company Details

Entity Name: CAPTAINS THREE BAIT AND FISHERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPTAINS THREE BAIT AND FISHERIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 1974 (51 years ago)
Document Number: 450136
FEI/EIN Number 591596881

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

Address: 46 COCO PLUM CAUSEWAY, MARATHON, FL, 33050, US
Mail Address: 343 Calhoun ave, Destin, FL, 32541, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWDELL, THOMAS J., III Agent 11300 OVERSEAS HIGHWAY, MARATHON, FL, 33050
SARVEN, EDWARD W. JR. President 46 COCO PLUM CSY, MARATHON, FL, 33050
SARVEN, EDWARD W. JR. Director 46 COCO PLUM CSY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 SARVEN, EDWARD W, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 343 Calhoun ave, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2023-01-22 46 COCO PLUM CAUSEWAY, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 46 COCO PLUM CAUSEWAY, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State