Search icon

CAPTAIN'S CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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