Search icon

CAPTAIN SCOTT'S INC. - Florida Company Profile

Company Details

Entity Name: CAPTAIN SCOTT'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPTAIN SCOTT'S 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: 20 Jan 1982 (43 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: F63946
FEI/EIN Number 592159901

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

Address: 9290 GROUPER ROAD, PORT CANAVERAL, FL, 32920
Mail Address: 9290 GROUPER ROAD, PORT CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTENBURGER CANDY D. President 8500 ROSALIND AVE 1, CAPE CANAVERAL, FL
ALTENBURGER CANDY D Agent 9290 GROUPER RD, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-03-26 ALTENBURGER, CANDY D -
REGISTERED AGENT ADDRESS CHANGED 1997-03-26 9290 GROUPER RD, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 1985-07-03 9290 GROUPER ROAD, PORT CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 1985-07-03 9290 GROUPER ROAD, PORT CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State