Search icon

CAPTAIN SNAPPER'S GRILLE, INC. - Florida Company Profile

Company Details

Entity Name: CAPTAIN SNAPPER'S GRILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPTAIN SNAPPER'S GRILLE, 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: 28 Oct 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000088725
FEI/EIN Number 273829317

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

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

Key Officers & Management

Name Role Address
STILLEY JOHN T President 398 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426
STILLEY SALLY Vice President 398 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426
COLEMAN RODERICK F Agent 400 S. DIXIE HIGHWAY, BOCA RATON, FL, 33432

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 - 398 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-04-06 2700 NORTH FEDERAL HIGHWAY, BOCA RATON, FL 33431 -

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 Apr 2025

Sources: Florida Department of State