Entity Name: | CAP PRO INSURANCE AGENCY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 May 2000 (25 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F00000003128 |
FEI/EIN Number | 411953232 |
Address: | 220 SOUTH 6TH STREET, STE 900, MINNEAPOLIS, MN, 55402 |
Mail Address: | 220 SOUTH 6TH STREET, STE 900, MINNEAPOLIS, MN, 55402 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DORALE RICHARD L | Treasurer | 8680 160TH COURT NW, ANOKA, MN, 55303 |
Name | Role | Address |
---|---|---|
ROLLAND RUBERT | Secretary | 4153 EDGEHILL DR., COLUMBUS, OH, 43220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-24 | 220 SOUTH 6TH STREET, STE 900, MINNEAPOLIS, MN 55402 | No data |
CHANGE OF MAILING ADDRESS | 2002-04-24 | 220 SOUTH 6TH STREET, STE 900, MINNEAPOLIS, MN 55402 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2006-03-22 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-04-24 |
ANNUAL REPORT | 2001-01-23 |
Foreign Profit | 2000-05-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State