Entity Name: | CAPTAIN'S CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 11 Feb 1972 (53 years ago) |
Date of dissolution: | 25 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Aug 2017 (8 years ago) |
Document Number: | 722662 |
FEI/EIN Number |
591564735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13363 BEACH BLVD, JACKSONVILLE, FL, 32246, US |
Mail Address: | P. O. BOX 50512, JACKSONVILLE BEACH, FL, 32240, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gipson Robert Sr. | President | 14660 Stacey Rd, JACKSONVILLE BEACH, FL, 32250 |
Day David | Vice President | 4305 Coquina Drive, JACKSONVILLE BEACH, FL, 32250 |
Bridges Harold | Secretary | 14739 Plumosa Dr, JACKSONVILLE BEACH, FL, 32250 |
HAMMOCK EMMY Sr. | Director | P. O. BOX 50512, JACKSONVILLE BEACH, FL, 32240 |
Sparks Barbara | Director | 14750 Beach Blvd., Jacksonville, FL, 32250 |
Schaal Ray | Director | 14623 Island Drive, Jacksonville, FL, 32250 |
Kreichelt Ray Esq. | Agent | 13045 Palmetto Glade Drive, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-19 | Kreichelt, Ray, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-19 | 13045 Palmetto Glade Drive, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2003-03-18 | 13363 BEACH BLVD, JACKSONVILLE, FL 32246 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-08-01 | 13363 BEACH BLVD, JACKSONVILLE, FL 32246 | - |
RESTATED ARTICLES | 1996-05-10 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2017-08-25 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-31 |
Reg. Agent Change | 2011-01-21 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State