Search icon

CAPTAIN DOUG'S CEDAR KEY, INC. - Florida Company Profile

Company Details

Entity Name: CAPTAIN DOUG'S CEDAR KEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPTAIN DOUG'S CEDAR KEY, 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: 20 Feb 2007 (18 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P07000022714
FEI/EIN Number 208480915

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

Address: 15624 SUNSET POINT DRIVE, CEDAR KEY, FL, 32625, US
Mail Address: 15624 SUNSET POINT DRIVE, CEDAR KEY, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAPLE DOUGLAS President 15624 SUNSET POINT DRIVE, CEDAR KEY, FL, 32625
MAPLE DOUGLAS Director 15624 SUNSET POINT DRIVE, CEDAR KEY, FL, 32625
MCCAIN JENNIFER Secretary 1266 GULF BLVD, CEDAR KEY, FL, 32625
MAPLE BARBARA Vice President 15624 SUNSET POINT DRIVE, CEDAR KEY, FL, 32625
MAPLE BARBARA Agent 15624 SUNSET POINT DRIVE, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 - -
NAME CHANGE AMENDMENT 2011-10-17 CAPTAIN DOUG'S CEDAR KEY, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-23
Name Change 2011-10-17
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State