Entity Name: | CAPE CANAVERAL OFFICE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPE CANAVERAL OFFICE CENTER, 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: | 17 Jan 1963 (62 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | 266231 |
FEI/EIN Number |
591050365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8680 NORTH ATLANTIC AVE., P. O. BOX 204, CAPE CANAVERAL, FL, 32920 |
Mail Address: | 8 TRADITIONAL LN., LOUDONVILLE, NY, 12211, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOTTLER LORI J | Agent | 1115 S. BREVARD AVE., COCOA BEACH, FL, 32931 |
STOTTLER, RICHARD H | President | APT# 137, 535 CROCKETT BLVD., MERRITT ISLAND, FL, 32953 |
STOTTLER, RICHARD H | Director | APT# 137, 535 CROCKETT BLVD., MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 1115 S. BREVARD AVE., COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2010-05-03 | 8680 NORTH ATLANTIC AVE., P. O. BOX 204, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | STOTTLER, LORI J | - |
CANCEL ADM DISS/REV | 2007-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-20 | 8680 NORTH ATLANTIC AVE., P. O. BOX 204, CAPE CANAVERAL, FL 32920 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000275088 | TERMINATED | 1000000148075 | BREVARD | 2009-11-24 | 2030-02-16 | $ 1,166.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J10000221751 | TERMINATED | 1000000137901 | BREVARD | 2009-09-02 | 2030-02-16 | $ 1,165.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-03 |
Off/Dir Resignation | 2009-06-05 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-30 |
REINSTATEMENT | 2007-08-28 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State