Search icon

MODERN CAPTAIN INC.

Headquarter

Company Details

Entity Name: MODERN CAPTAIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2010 (14 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: P10000083732
FEI/EIN Number 273673899
Address: 400 GRAN BAHAMA BLVD., ATTENTION 405 LUCAYA LOOP, (BUILDING 4), DAVENPORT, FL, 33897, US
Mail Address: 400 GRAN BAHAMA BLVD., ATTENTION 405 LUCAYA LOOP, (BUILDING 4), DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MODERN CAPTAIN INC., NEW YORK 4054256 NEW YORK

Agent

Name Role
BIG SHOT ANGEL INC. Agent

President

Name Role
BIG SHOT ANGEL INC. President

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094518 STEFFEN NIELSEN EXPIRED 2011-09-25 2016-12-31 No data 400 GRAN BAHAMA BLVD., ATTENTION 405 LUCAYA LOOP, (BUILDING 4), DAVENPORT, FL, 33897
G11000094105 MIKAEL SKIPPER EXPIRED 2011-09-23 2016-12-31 No data 400 GRAN BAHAMA BLVD., ATTENTION 405 LUCAYA LOOP, (BUILDING 4), DAVENPORT, FL, 33897
G11000093892 KRISTOFFER DANIELSEN EXPIRED 2011-09-22 2016-12-31 No data 400 GRAN BAHAMA BLVD., ATTENTION 405 LUCAYA LOOP, (BUILDING 4), DAVENPORT, FL, 33897
G11000093168 AMANDA ARAUJO EXPIRED 2011-09-21 2016-12-31 No data 400 GRAN BAHAMA BLVD., ATTENTION 405 LUCAYA LOOP, (BUILDING 4), DAVENPORT, FL, 33897
G11000093438 FATIH KASTHOLT EXPIRED 2011-09-21 2016-12-31 No data 400 GRAN BAHAMA BLVD., ATTENTION 405 LUCAYA LOOP, (BUILDING 4), DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001141240 TERMINATED 1000000637033 POLK 2014-07-25 2034-12-17 $ 350.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000999212 TERMINATED 1000000388938 POLK 2012-10-15 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State