Search icon

CAP'N BOZO, INC. - Florida Company Profile

Company Details

Entity Name: CAP'N BOZO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAP'N BOZO, 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: 11 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000043717
FEI/EIN Number 650714506

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

Address: 1300 MAIN STREET, FT. MYERS BEACH, FL, 33931
Mail Address: P.O. BOX 6189, FT. MYERS BEACH, FL, 33932
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALA GEORGE Director 7227 HENDRY CREEK DR., FT.MYERS, FL, 33908
HENDERSON DENNIS Director 21251 CARTER ROAD, ESTERO, FL, 33928
HENDERSON DENNIS Vice President 21251 CARTER ROAD, ESTERO, FL, 33928
GALA CHRISTINE Secretary 7227 HENDRY CREEK DR, FT MYERS, FL, 33908
GALA CHRISTINE Director 7227 HENDRY CREEK DR, FT MYERS, FL, 33908
HENDERSON RANELL Treasurer 21251 CARTER ROAD, ESTERO, FL, 33928
HENDERSON RANELL Director 21251 CARTER ROAD, ESTERO, FL, 33928
GALA GEORGE President 7227 HENDRY CREEK DR., FT.MYERS, FL, 33908
GALA GEORGE Agent 7227 HENDRY CREEK DR., FT.MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 1300 MAIN STREET, FT. MYERS BEACH, FL 33931 -

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State