Search icon

CAP'N & THE COWBOY, INC. - Florida Company Profile

Company Details

Entity Name: CAP'N & THE COWBOY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAP'N & THE COWBOY, 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: 30 Oct 1987 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J99693
FEI/EIN Number 650028256

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

Address: 2200 KINGS HWY., MAPLES LEAF PLAZA, 3 N, PORT CHARLOTTE, FL, 33980
Mail Address: 2200 KINGS HWY., MAPLES LEAF PLAZA, 3 N, PORT CHARLOTTE, FL, 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBOL, RICHARD President 141 GUAVA, CHARLOTTE HARBOR, FL, 33982
WOTITZKY, EDWARD L. Agent 201 W. MARION AVE., PUNTA GORDA, FL, 33950
REBOL, RICHARD Director 141 GUAVA, CHARLOTTE HARBOR, FL, 33982
ASHLEY, DONALD W. Treasurer 366 E OLYMPIA AVE, PUNTA GORDA, FL, 33950
ASHLEY, DONALD W. Director 366 E OLYMPIA AVE, PUNTA GORDA, FL, 33950
REBOL WILLIAM Vice President 26037 LUZON COURT, PUNTA GORDA, FL, 33983
REBOL WILLIAM Director 26037 LUZON COURT, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-04 2200 KINGS HWY., MAPLES LEAF PLAZA, 3 N, PORT CHARLOTTE, FL 33980 -
CHANGE OF MAILING ADDRESS 2000-02-04 2200 KINGS HWY., MAPLES LEAF PLAZA, 3 N, PORT CHARLOTTE, FL 33980 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000101751 TERMINATED 1000000045124 3136 1661 2007-04-02 2027-04-11 $ 1,428.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State