Search icon

CAPTAIN BELL'S SEAFOOD OF JACKSONVILLE, INC.

Company Details

Entity Name: CAPTAIN BELL'S SEAFOOD OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000027129
FEI/EIN Number 593371678
Address: C/O DAN R. FELLOWS, 2483 BENTRIDGE COURT, ORANGE PARK, FL, 32065
Mail Address: 4417 BEACH BLVD, SUITE 104 BROWEARD BLDG, JACKSONVILLE, FL, 32207, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ROTHSTEIN SIMON D Agent 4417 BEACH BOULEVARD #104, JACKSONVILLE, FL, 32207

President

Name Role Address
BELL ROLAND R President 2483 BENTRIDGE COURT, ORANGE PARK, FL, 32065

Director

Name Role Address
BELL ROLAND R Director 2483 BENTRIDGE COURT, ORANGE PARK, FL, 32065
GENTILE LAWRENCE I Director 2483 BENTRIDGE COURT, ORANGE PARK, FL, 32065
BELL KATHY L Director 2483 BENTRIDGE COURT, ORANGE PARK, FL, 32065

Vice President

Name Role Address
GENTILE LAWRENCE I Vice President 2483 BENTRIDGE COURT, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
GENTILE LAWRENCE I Treasurer 2483 BENTRIDGE COURT, ORANGE PARK, FL, 32065

Secretary

Name Role Address
BELL KATHY L Secretary 2483 BENTRIDGE COURT, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 2000-04-13 C/O DAN R. FELLOWS, 2483 BENTRIDGE COURT, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-22
DOCUMENTS PRIOR TO 1997 1996-03-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State