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