Search icon

CAPTAIN AND ASSOCIATES, INC. - Florida Company Profile

Company Details

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

CAPTAIN AND ASSOCIATES, 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: 11 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000068310
FEI/EIN Number 593730499

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

Address: 10461 NE 99TH PLACE, ARCHER, FL, 32618
Mail Address: PO BOX 279, BRONSON, FL, 32621
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHORVAT JOSEPH D President PO BOX 279, BRONSON, FL, 32621
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 813 DELTONA BLVD, STE A, DELTONA, FL 32725 -
REGISTERED AGENT NAME CHANGED 2007-11-08 ALL FLORIDA FIRM, INC -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 10461 NE 99TH PLACE, ARCHER, FL 32618 -
CHANGE OF MAILING ADDRESS 2006-01-03 10461 NE 99TH PLACE, ARCHER, FL 32618 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000612548 TERMINATED 1000000616153 LEVY 2014-04-21 2024-05-09 $ 966.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000435686 TERMINATED 1000000473723 LAKE 2013-02-06 2023-02-13 $ 505.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000579640 TERMINATED 1000000462592 LAKE 2013-01-31 2023-03-13 $ 761.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000212152 TERMINATED 1000000258597 LAKE 2012-03-15 2022-03-21 $ 458.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-07-07
Reg. Agent Change 2007-11-08
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State