Entity Name: | CAP ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Jun 1978 (47 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | 576170 |
FEI/EIN Number | 06-0988037 |
Address: | 11718 S. E. Federal Hwy, # 103, Hobe Sound, FL 33455 |
Mail Address: | 11718 S. E. Federal Hwy, # 103, Hobe Sound, FL 33455 |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUISCH, CLIFFORD L | Agent | 11718 S. E. Federal Hwy, # 103, Hobe Sound, FL 33455 |
Name | Role | Address |
---|---|---|
DAVENPORT, DOUGLAS D | Vice President | 11718 S. E. Federal Hwy, # 103 Hobe Sound, FL 33455 |
Name | Role | Address |
---|---|---|
DAVENPORT, DOUGLAS D | Secretary | 11718 S. E. Federal Hwy, # 103 Hobe Sound, FL 33455 |
Name | Role | Address |
---|---|---|
DAVENPORT, DOUGLAS D | Treasurer | 11718 S. E. Federal Hwy, # 103 Hobe Sound, FL 33455 |
CLIFFORD, BUISCH L | Treasurer | 11718 S. E. Federal Hwy, # 103 Hobe Sound, FL 33455 |
Name | Role | Address |
---|---|---|
BUISCH, CLIFFORD L | President | 11718 S. E. Federal Hwy, # 103 Hobe Sound, FL 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-10 | 11718 S. E. Federal Hwy, # 103, Hobe Sound, FL 33455 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | 11718 S. E. Federal Hwy, # 103, Hobe Sound, FL 33455 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 11718 S. E. Federal Hwy, # 103, Hobe Sound, FL 33455 | No data |
REGISTERED AGENT NAME CHANGED | 2008-03-24 | BUISCH, CLIFFORD L | No data |
REINSTATEMENT | 1985-12-26 | No data | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
AMENDMENT | 1984-11-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-03-16 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State