Search icon

CAPTAIN SNAPPER'S GRILLE, INC.

Company Details

Entity Name: CAPTAIN SNAPPER'S GRILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000088725
FEI/EIN Number 273829317
Address: 2700 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
Mail Address: 2700 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COLEMAN RODERICK F Agent 400 S. DIXIE HIGHWAY, BOCA RATON, FL, 33432

President

Name Role Address
STILLEY JOHN T President 398 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426

Vice President

Name Role Address
STILLEY SALLY Vice President 398 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102425 WAVE 2700 EXPIRED 2010-11-08 2015-12-31 No data 398 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2011-04-06 2700 NORTH FEDERAL HIGHWAY, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000880780 LAPSED 2013CA000290XXXMB PALM BEACH COUNTY CIRCUIT 2013-09-04 2019-08-14 $53,589.25 FLORIDA MOTOR LUDGE, INC., 1120 PERRY HIGHWAY, P.O. BOX 11067, PITTSBURGH, PA 15237

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-06
Domestic Profit 2010-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State