Search icon

CAPT'N BILL'S CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: CAPT'N BILL'S CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPT'N BILL'S CHARTERS, 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: 08 Apr 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000026907
FEI/EIN Number 593181768

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

Address: 20 ENTERPRISE DR, BUNNELL, FL, 32110
Mail Address: 2982 N. OCEANSHORE BLVD., #17, FLAGLER BEACH, FL, 32136
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACHESON WILLIAM G. JR. Director 2982 N. OCEANSHORE BLVD. #17, FLAGLER BEACH, FL, 32136
ACHESON WILLIAM G. JR. Agent 2982 N. OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-03-02 20 ENTERPRISE DR, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 2982 N. OCEANSHORE BLVD, #17, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-15 20 ENTERPRISE DR, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 1996-06-06 ACHESON, WILLIAM G. JR. -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-04-03
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-19
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State