Search icon

CAPTOZYME INC. - Florida Company Profile

Company Details

Entity Name: CAPTOZYME INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 02 Aug 2016 (9 years ago)
Date of dissolution: 06 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: F16000003423
FEI/EIN Number 81-3424333

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

Mail Address: 1622 NW 55th Place, Gainesville, FL, 32653, US
Address: 1622 NW 55th Place, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPTOZYME INC 401K PLAN 2016 813424333 2017-07-06 CAPTOZYME INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541700
Sponsor’s telephone number 7857603128
Plan sponsor’s address 5745 SW 75TH ST. #298, GAINESVILLE, FL, 32608

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing AARON B COWLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COWLEY AARON B Chief Technical Officer 3545 NW 55th Place, GAINESVILLE, FL, 32605
LI QINGSHAN Vice Chairman 9981 NW 18TH ROAD, GAINESVILLE, FL, 32606
LI QINGSHAN Chief Strategy Officer 9981 NW 18TH ROAD, GAINESVILLE, FL, 32606
COWLEY HELENA Chief Executive Officer 3545 NW 55th Place, GAINEVILLE, FL, 32605

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-06 - -
REGISTERED AGENT CHANGED 2019-12-06 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2018-01-12 1622 NW 55th Place, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 1622 NW 55th Place, GAINESVILLE, FL 32653 -

Documents

Name Date
Withdrawal 2019-12-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
Foreign Profit 2016-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State