Search icon

CAPE CANAVERAL OFFICE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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