Search icon

CAPTAIN QUICK DRY, INC. - Florida Company Profile

Company Details

Entity Name: CAPTAIN QUICK DRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPTAIN QUICK DRY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (5 months ago)
Document Number: P08000036268
FEI/EIN Number 262601711

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

Address: 205 ELIZABETH ST., UNIT H, KEY WEST, FL, 33040
Mail Address: 925 SEMINARY ST., APT. 2, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD STEPHEN M President 925 SEMINARY ST. APT. 2, KEY WEST, FL, 33040
greenfield stephen m Agent 925 SEMINARY ST., KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044550 STINGRAY STEVE ACTIVE 2018-04-05 2028-12-31 - 925 SEMINARY STREET UNIT 2, KEY WEST, FL, 33040
G17000031576 STINGRAY STEVE EXPIRED 2017-03-24 2022-12-31 - 205 ELIZABETH STREET UNIT H, KEY WEST, FL, 33040
G11000084684 STINGRAY STEVE EXPIRED 2011-08-26 2016-12-31 - 205 ELIZABETH STREET, UNIT H, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 925 SEMINARY ST., APT.2, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2015-01-20 greenfield, stephen m -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 205 ELIZABETH ST., UNIT H, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2012-01-06 205 ELIZABETH ST., UNIT H, KEY WEST, FL 33040 -

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-01
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29

Date of last update: 03 May 2025

Sources: Florida Department of State