Search icon

CAPTAIN COOPER MARINE, INC. - Florida Company Profile

Company Details

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

CAPTAIN COOPER MARINE, 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: 16 Oct 1986 (39 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: J38243
FEI/EIN Number 592860185

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

Address: 1065 ISLAND AVENUE, TARPON SPRINGS, FL, 34689
Mail Address: 1065 ISLAND AVENUE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEBERLE GARY President 1065 ISLAND AVENUE, TARPON SPRINGS, FL, 34689
HEBERLE GARY Director 1065 ISLAND AVENUE, TARPON SPRINGS, FL, 34689
VERCRUYSSE RENE Vice President 1065 ISLAND AVENUE, TARPON SPRINGS, FL, 34689
VERCRUYSSE RENE Secretary 1065 ISLAND AVENUE, TARPON SPRINGS, FL, 34689
VERCRUYSSE RENE Treasurer 1065 ISLAND AVENUE, TARPON SPRINGS, FL, 34689
VERCRUYSSE RENE Director 1065 ISLAND AVENUE, TARPON SPRINGS, FL, 34689
KNAUST WARREN J Agent 2730 CENTRAL AVENUE, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1997-12-31 CAPTAIN COOPER MARINE, INC. -
REGISTERED AGENT ADDRESS CHANGED 1997-10-02 2730 CENTRAL AVENUE, ST. PETERSBURG, FL 33712 -
REINSTATEMENT 1997-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-02 1065 ISLAND AVENUE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 1997-10-02 1065 ISLAND AVENUE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 1997-10-02 KNAUST, WARREN JESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-01-27
Name Change 1997-12-31
REINSTATEMENT 1997-10-02
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State