Search icon

CAPE KENNEDY SHORES INC. - Florida Company Profile

Company Details

Entity Name: CAPE KENNEDY SHORES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE KENNEDY SHORES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 1963 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2010 (15 years ago)
Document Number: 276510
FEI/EIN Number 591203591

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

Address: 9259 Point Cypress Drive, Orlando, FL, 32836, US
Mail Address: 9259 Point Cypress Drive, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GISSY JAMES L President 9259 Point Cypress Drive, Orlando, FL, 32836
MARDER MICHAEL EEsq. Agent 201 E. PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-03 9259 Point Cypress Drive, Orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2021-12-03 9259 Point Cypress Drive, Orlando, FL 32836 -
REGISTERED AGENT NAME CHANGED 2018-01-03 MARDER, MICHAEL E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 201 E. PINE STREET, SUITE 500, ORLANDO, FL 32801 -
AMENDMENT 2010-09-22 - -
AMENDMENT 1997-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-12-03
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State