Entity Name: | THE CAPTAIN'S CUT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Mar 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Sep 2016 (8 years ago) |
Document Number: | P16000019772 |
FEI/EIN Number | 81-1686123 |
Address: | 1640 SW 129TH WAY, DAVIE, FL, 33325, US |
Mail Address: | 1640 SW 129TH WAY, DAVIE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOZZELLI CHARLES | Agent | 7802 SW 8TH STREET, NORTH LAUDERDALE, FL, 33068 |
Name | Role | Address |
---|---|---|
WIMBERLEY MARK T | President | 7936 Bridgestone dr., Orlando, FL, 32825 |
Wimberley Mark A | President | 1640 SW 129TH WAY, DAVIE, FL, 33325 |
Name | Role | Address |
---|---|---|
WIMBERLEY MARK T | Chairman | 7936 Bridgestone dr., Orlando, FL, 32825 |
Name | Role | Address |
---|---|---|
WIMBERLEY MELINDA | Vice President | 1640 SW 129TH WAY, DAVIE, FL, 33325 |
Name | Role | Address |
---|---|---|
ANNESE MICHAEL W | Chief Executive Officer | 1511 SW 32nd Ct., Ft Lauderdle, FL, 33315 |
WIMBERLEY KAITLIN V | Chief Executive Officer | 1640 SW 129TH WAY, DAVIE, FL, 33325 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000105005 | REELAFLAGE OUTFITTERS | EXPIRED | 2016-09-26 | 2021-12-31 | No data | 13762 W. STATE RD. 84 #253, FT. LAUDERDALE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-09-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-11 |
Amendment | 2016-09-12 |
Domestic Profit | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State