Search icon

REGENCY CAP & GOWN COMPANY - Florida Company Profile

Company Details

Entity Name: REGENCY CAP & GOWN COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY CAP & GOWN COMPANY 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: 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: 27 May 1981 (44 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F36368
FEI/EIN Number 592105845

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

Address: 7534 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
Mail Address: 7534 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISP, DAVID K Director 1301 CHARTER CT E, JACKSONVILLE, FL, 32225
WALKORD, ROBERT E Director 11341 RIVERMOORINGS RD., JACKSONVILLE, FL, 32225
WALKORD, ROBERT E Vice President 11341 RIVERMOORINGS RD., JACKSONVILLE, FL, 32225
CRISP, DAVID K. Agent 1301 CHARTER CT E, JACKSONVILLE, FL, 32225
CRISP, DAVID K President 1301 CHARTER CT E, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1301 CHARTER CT E, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-02 7534 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 1996-04-02 7534 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 1990-04-03 CRISP, DAVID K. -

Documents

Name Date
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-26

Date of last update: 03 May 2025

Sources: Florida Department of State