Search icon

CAPE PUBLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CAPE PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Aug 2005 (20 years ago)
Date of dissolution: 02 Jun 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jun 2015 (10 years ago)
Document Number: F05000005095
FEI/EIN Number 610265020

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

Address: 7950 JONES BRANCH DR., McLean, VA, 22107, US
Mail Address: 7950 JONES BRANCH DR., McLean, VA, 22107, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Martore Gracia Director 7950 JONES BRANCH DR., McLean, VA, 22107
Mayman Todd Secretary 7950 JONES BRANCH DR., McLean, VA, 22107
Hart Michael Treasurer 7950 JONES BRANCH DR., McLean, VA, 22107
Polchow Kevin Asst ONE GANNETT PLAZA, Melbourne, FL, 32940
Kiel Jeff President 7950 JONES BRANCH DR., McLean, VA, 22107
Dickey Robert Director 7950 JONES BRANCH DR., McLean, VA, 22107

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081750 BEST OF BREVARD EXPIRED 2011-08-17 2016-12-31 - ONE GANNETT PLAZA, MELBOURNE, FL, 32940
G10000081252 FLORIDA TODAY COMMUNICATIONS EXPIRED 2010-09-03 2015-12-31 - ONE GANNETT PLAZA, MELBOURNE, FL, 32940
G08112900250 KNIGHT NEWSPAPERS EXPIRED 2008-04-21 2013-12-31 - 3361 ROUSE ROAD, #200, ORLANDO, FL, 32817
G08056900360 FLORIDA TODAY EXPIRED 2008-02-25 2013-12-31 - ONE GANNETT PLAZA, MELBOURNE, FL, 32940
G08056900376 MISSILEER EXPIRED 2008-02-25 2013-12-31 - ONE GANNETT PLAZA, MELBOURNE, FL, 32940
G08056900359 SATELLITE BEACH ORBITER EXPIRED 2008-02-25 2013-12-31 - ONE GANNETT PLAZA, MELBOURNE, FL, 32940
G08056900379 SUNTREE IN REVIEW EXPIRED 2008-02-25 2013-12-31 - ONE GANNETT PLAZA, MELBOURNE, FL, 32940
G08056900389 REACHING OUT EXPIRED 2008-02-25 2013-12-31 - ONE GANNETT PLAZA, MELBOURNE, FL, 32940
G08056900383 THE BAY BULLETIN EXPIRED 2008-02-25 2013-12-31 - ONE GANNETT PLAZA, MELBOURNE, FL, 32940
G08056900404 SOUTH BEACHES BREEZE EXPIRED 2008-02-25 2013-12-31 - ONE GANNETT PLAZA, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 7950 JONES BRANCH DR., McLean, VA 22107 -
CHANGE OF MAILING ADDRESS 2015-04-22 7950 JONES BRANCH DR., McLean, VA 22107 -

Court Cases

Title Case Number Docket Date Status
LUKE O. PICKENS VS GANNETT CO., INC. AND CAPE PUBLICATIONS, INC. SC2016-1929 2016-10-18 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052012CA049033XXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D16-1294

Parties

Name LUKE O. PICKENS
Role Petitioner
Status Active
Name GANNETT CO., INC.
Role Respondent
Status Active
Representations Christopher J. Coleman, JOEL A. GOLDFARB
Name CAPE PUBLICATIONS, INC.
Role Respondent
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-27
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC DISP-CERTIORARI DY ~ The Court today entered the following order in the above-entitled case:The petition for a writ of certiorari is denied. FILED W/FSC 03/02/2017
Docket Date 2017-01-10
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC ~ The petition for a writ of certiorari in the above entitled case was filed onDecember 19, 2016 and placed on the docket December 28, 2016 as No. 16-826.
Docket Date 2016-12-19
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI
Docket Date 2016-10-24
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-10-24
Type Disposition
Subtype Orig Proc Dism No Juris (R.J. Reynolds)
Description DISP-ORIG PROC DISM NO JURIS (R.J.REYNOLDS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See R.J. Reynolds Tobacco Co. v. Kenyon, 882 So. 2d 986 (Fla. 2004). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-10-18
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS ~ FILED AS "APPELLANT'S NOTICE TO INVOKE ALL-WRITS JURISDICTION OF THE FLORIDA SUPREME COURT''
On Behalf Of LUKE O. PICKENS
View View File
Docket Date 2016-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LUKE O. PICKENS VS GANNETT CO., INC. AND CAPE PUBLICATIONS, INC. 5D2016-1294 2016-04-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-049033-X

Parties

Name LUKE O. PICKENS
Role Appellant
Status Active
Name GANNETT CO., INC. A FOREIGN
Role Appellee
Status Active
Representations Joel A. Goldfarb, Christopher J. Coleman
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name CAPE PUBLICATIONS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2016-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-06
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2016-10-18
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-10-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GANNETT CO., INC. A FOREIGN
Docket Date 2016-09-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of GANNETT CO., INC. A FOREIGN
Docket Date 2016-09-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CERTIFICATION
On Behalf Of GANNETT CO., INC. A FOREIGN
Docket Date 2016-08-31
Type Record
Subtype Appendix
Description Appendix ~ TO MOT REH, ETC.
Docket Date 2016-08-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & FOR WRITTEN OPIN
Docket Date 2016-08-23
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
Docket Date 2016-07-05
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT STAY
On Behalf Of GANNETT CO., INC. A FOREIGN
Docket Date 2016-06-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2016-06-29
Type Record
Subtype Appendix
Description Appendix
Docket Date 2016-06-01
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
Docket Date 2016-05-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ & SUPP APX IS REINSTATED; AE'S 5/10MOT IS GRANTED & 5/17 ANS BRF IS ACCEPTED
Docket Date 2016-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GANNETT CO., INC. A FOREIGN
Docket Date 2016-05-11
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT TO FILE SUPP APX
On Behalf Of GANNETT CO., INC. A FOREIGN
Docket Date 2016-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GANNETT CO., INC. A FOREIGN
Docket Date 2016-05-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/IN 10 DAYS; AA MAY FILE A MOT FOR LEAVE TO FILE A SUPP APX
Docket Date 2016-05-04
Type Record
Subtype Appendix
Description Appendix ~ SUPP APX TO INIT BRF
Docket Date 2016-04-27
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
Docket Date 2016-04-21
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2016-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GANNETT CO., INC. A FOREIGN
Docket Date 2016-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/12/2016
On Behalf Of LUKE O. PICKENS
Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ ALL 8/31 AND 8/23 MOTS ARE DENIED.
Docket Date 2016-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUPP APX
Docket Date 2016-10-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-1929 - CASE DISMISSED
Docket Date 2016-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-22
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2016-09-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION OF 9/12 ORDER

Documents

Name Date
WITHDRAWAL 2015-06-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109711382 0420600 1993-07-06 1 GANNETT PLAZA, US HWY 1, MELBOURNE, FL, 32925
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-07-06
Case Closed 1993-11-18

Related Activity

Type Complaint
Activity Nr 77008159
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-08-30
Abatement Due Date 1993-10-02
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 25
Gravity 01
18760397 0420600 1979-10-10 Cocoa, FL, 00000
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1988-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State