Search icon

CAPCO PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: CAPCO PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPCO PRODUCTS, 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: 16 Sep 1960 (65 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 240296
FEI/EIN Number 590918119

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

Address: 2020 N.W. MIAMI CT., MIAMI, FL, 33127
Mail Address: C/O RONALD H GITTER, 110 E 59TH STREET 23RD FLOOR, NEW YORK, NY, 10022
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCKERMAN ENID Vice President 875 WEST END AVE., APT. 12F, NEW YORK, NY, 10025
ZUCKERMAN ENID Secretary 875 WEST END AVE., APT. 12F, NEW YORK, NY, 10025
ZUCKERMAN ENID Director 875 WEST END AVE., APT. 12F, NEW YORK, NY, 10025
ZUCKERMAN SUZAN President 7540 LEXINGTON AVE., LOS ANGELES, CA, 90046
ZUCKERMAN SUZAN Director 7540 LEXINGTON AVE., LOS ANGELES, CA, 90046
ZUCKERMAN DEBRA Director 69 HAVERSTOCK HILL, LONDON ENGLAND, nw3-4l
MILLER DAVID Director 88 BLEECKER STREET, #6N, NEW YORK, NY, 10012
COTON ELISA Agent 18 ESSEX AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-19 18 ESSEX AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2001-04-19 2020 N.W. MIAMI CT., MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 1999-05-14 COTON, ELISA -
NAME CHANGE AMENDMENT 1993-08-06 CAPCO PRODUCTS, INC. -
CORPORATE MERGER 1990-04-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 700000007867
REINSTATEMENT 1974-09-17 - -
CANCEL FOR NON-PAYMENT 1973-07-02 - -
NAME CHANGE AMENDMENT 1963-02-01 CAPCO MANUFACTURING CORP. -

Documents

Name Date
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State