Entity Name: | THREE CAPTAINS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THREE CAPTAINS, 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: | 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 |
592009965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5321, Pierce St, Hollywood, FL, 33021, US |
Mail Address: | 5321, Pierce St, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONN GARY W | President | 5321 PIERCE STREET, HOLLYWOOD, FL, 33021 |
CONN GARY W | Treasurer | 5321 PIERCE STREET, HOLLYWOOD, FL, 33021 |
CONN GARY W | Director | 5321 PIERCE STREET, HOLLYWOOD, FL, 33021 |
Conn Mary T | Vice President | 5321, Hollywood, FL, 33021 |
Conn Alyssa E | Officer | 1050 95 street, Bay Harbor, FL, 33154 |
Conn Kayla A | Officer | 1551 sw 25th Ave, Fort Lauderdale, FL, 33312 |
Danskine Victoria | Exec | 524 Grant Ave., Satellite Beach, FL, 32937 |
Aflalo David W | Chief Operating Officer | 1325 W 42 place, Hialeah, FL, 33012 |
CONN GARY W | Agent | 5321, Hollywood, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000157318 | REWARD FISHING FLEET | ACTIVE | 2024-12-28 | 2029-12-31 | - | 5321, PIERCE ST, HOLLYWOOD, FL, 33021 |
G08273900152 | REWARD FISHING | EXPIRED | 2008-09-29 | 2013-12-31 | - | 390 ALTON ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-27 | 5321, Pierce St, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-27 | 5321, Pierce St, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2024-08-27 | 5321, Pierce St, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-23 | CONN, GARY W | - |
CANCEL ADM DISS/REV | 2005-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1988-03-11 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1552948505 | 2021-02-19 | 0455 | PPS | 18190 NW 18th St, Pembroke Pines, FL, 33029-3023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7054767704 | 2020-05-01 | 0455 | PPP | 18190 NW 18TH ST, PEMBROKE PINES, FL, 33029-3023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State