Search icon

CAPTAIN PASSES, INC. - Florida Company Profile

Company Details

Entity Name: CAPTAIN PASSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPTAIN PASSES, 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: 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: 10 Nov 1981 (43 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F53303
FEI/EIN Number 592139600

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

Address: 1500 NW 115 AVE, DAVIE, FL, 33325, US
Mail Address: 12104 PASEO WAY, HOLLYWOOD, FL, 33026, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASSES BERNARD President 12104 PASEO WAY, HOLLYWOOD, FL, 33026
PASSES BERNARD Agent 12104 PASEO WAY, HOLLYWOOD, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 1500 NW 115 AVE, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2012-04-06 PASSES, BERNARD -
CHANGE OF MAILING ADDRESS 2006-02-05 1500 NW 115 AVE, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-05 12104 PASEO WAY, HOLLYWOOD, FL 33026 -
REINSTATEMENT 1987-05-11 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-05
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State