Search icon

CAPTAIN HOOKS BAIT & TACKLE, INC. - Florida Company Profile

Company Details

Entity Name: CAPTAIN HOOKS BAIT & TACKLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPTAIN HOOKS BAIT & TACKLE, 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 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000074880
FEI/EIN Number 204858052

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

Address: 1411 Garden St., TITUSVILLE, FL, 32796, US
Mail Address: 6032 HOMESTEAD AVENUE, COCOA, FL, 32927
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREBILCOCK TINA M Director 6032 HOMESTEAD AVENUE, COCOA, FL, 32927
TREBILCOCK TINA M President 6032 HOMESTEAD AVENUE, COCOA, FL, 32927
TREBILCOCK DANA W Secretary 6032 HOMESTEAD AVENUE, COCOA, FL, 32927
TREBILCOCK DANA W Treasurer 6032 HOMESTEAD AVENUE, COCOA, FL, 32927
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023978 THE SECOND TIME AROUND EXPIRED 2015-03-05 2020-12-31 - 6032 HOMESTEAD AVE, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1411 Garden St., TITUSVILLE, FL 32796 -
REINSTATEMENT 2013-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-06-11
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-19
Domestic Profit 2006-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State