Search icon

THREE CAPTAINS, INC.

Company Details

Entity Name: THREE CAPTAINS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jul 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Mar 2005 (20 years ago)
Document Number: 624862
FEI/EIN Number 59-2009965
Address: 5321, Pierce St, Hollywood, FL 33021
Mail Address: 5321, Pierce St, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CONN, GARY W Agent 5321, Pierce St, Hollywood, FL 33021

Chief Executive Officer

Name Role Address
CONN, GARY WAYNE Chief Executive Officer 5321 PIERCE STREET, HOLLYWOOD, FL 33021

Vice President

Name Role Address
Conn, Mary Theresa Vice President 5321, Pierce St Hollywood, FL 33021

Chief Financial Officer

Name Role Address
Conn, Mary Theresa Chief Financial Officer 5321, Pierce St Hollywood, FL 33021

President

Name Role Address
CONN, GARY WAYNE President 5321 PIERCE STREET, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
CONN, GARY WAYNE Treasurer 5321 PIERCE STREET, HOLLYWOOD, FL 33021

Director

Name Role Address
CONN, GARY WAYNE Director 5321 PIERCE STREET, HOLLYWOOD, FL 33021

Officer

Name Role Address
Conn, Alyssa Ellen Officer 1050 95 street, 5 Bay Harbor, FL 33154
Conn, Kayla Ann Officer 1551 sw 25th Ave, Fort Lauderdale, FL 33312

Executive Secretary

Name Role Address
Danskine, Victoria Executive Secretary 524 Grant Ave., Apt A Satellite Beach, FL 32937

Chief Operating Officer

Name Role Address
Aflalo, David Chief Operating Officer 1325 W 42 place, Hialeah, FL 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000157318 REWARD FISHING FLEET ACTIVE 2024-12-28 2029-12-31 No data 5321, PIERCE ST, HOLLYWOOD, FL, 33021
G08273900152 REWARD FISHING EXPIRED 2008-09-29 2013-12-31 No data 390 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 5321, Pierce St, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 5321, Pierce St, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2024-08-27 5321, Pierce St, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2018-05-23 CONN, GARY W No data
CANCEL ADM DISS/REV 2005-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1988-03-11 No data No data
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State