Search icon

CAP COMMUNITY MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: CAP COMMUNITY MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAP COMMUNITY MANAGEMENT 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: 02 Oct 1973 (51 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 437388
FEI/EIN Number 591490038

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

Address: 200 DRIFTWOOD LANE, LARGO, FL, 33770
Mail Address: 200 DRIFTWOOD LANE, LARGO, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRO, CLOYD President 200 DRIFTWOOD LANE, LARGO, FL
PETRO, CLOYD Secretary 200 DRIFTWOOD LANE, LARGO, FL
PETRO, MARCIA Treasurer 200 DRIFTWOOD LANE, LARGO, FL
PETRO, CLOYD Agent 200 DRIFTWOOD LANE, LARGO, FL, 34640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-06 200 DRIFTWOOD LANE, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2001-04-06 200 DRIFTWOOD LANE, LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-13 200 DRIFTWOOD LANE, LARGO, FL 34640 -

Documents

Name Date
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-07-27
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-07-17
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State