Entity Name: | CAP PRO BROKERAGE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Apr 2001 (24 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: | F01000001801 |
FEI/EIN Number | 411953231 |
Address: | 220 SOUTH SIXTH STREET, SUITE 900, MINNEAPOLIS, MN, 55402 |
Mail Address: | 220 SOUTH SIXTH STREET, SUITE 900, MINNEAPOLIS, MN, 55402 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ALLEGRETTI CHRISTOPHER | Director | 13018 PARKLANE DRIVE, MEADVILLE, PA, 16855 |
Name | Role | Address |
---|---|---|
DORALE RICHARD L | Treasurer | 8680 160E CT NW, ANOKA, MN, 55303 |
Name | Role | Address |
---|---|---|
ROLLAND ROBERT | Secretary | 4153 EDGEHILL DRIVE, COLUMBUS, OH, 43220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-02 | 220 SOUTH SIXTH STREET, SUITE 900, MINNEAPOLIS, MN 55402 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-02 | 220 SOUTH SIXTH STREET, SUITE 900, MINNEAPOLIS, MN 55402 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-04-21 |
ANNUAL REPORT | 2005-07-19 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-10 |
ANNUAL REPORT | 2002-05-02 |
Foreign Profit | 2001-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State