Search icon

CAPTAIN'S FASTENERS CORP.

Company Details

Entity Name: CAPTAIN'S FASTENERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Nov 2010 (14 years ago)
Document Number: P04000116054
FEI/EIN Number 331099299
Address: 3706 SW 30 Ave, Ft Lauderdale, FL, 33312, US
Mail Address: 3706 SW 30 Ave, Ft Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
RCG ACCOUNTING & ASSOCIATES, INC. Agent

President

Name Role Address
BETANCOR JUAN C President 3706 SW 30 Ave, Ft Lauderdale, FL, 33312

Vice President

Name Role Address
LOPEZ MAITE Vice President 3706 SW 30 Ave, Ft Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102450 BLUE MARLIN IMPORT-EXPORT EXPIRED 2010-11-08 2015-12-31 No data 11010 NW 30 STREET, 104-SUITE CCS 2095, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3706 SW 30 Ave, Ft Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2017-04-26 3706 SW 30 Ave, Ft Lauderdale, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2017-04-26 RCG Accounting & Associates, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 9000 Sheridan Street, Suite 138, Pembroke Pines, FL 33024 No data
NAME CHANGE AMENDMENT 2010-11-15 CAPTAIN'S FASTENERS CORP. No data
AMENDMENT 2009-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State