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 |
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 |
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. | - |
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