Search icon

CAPPO MANAGEMENT XXV, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAPPO MANAGEMENT XXV, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2014 (11 years ago)
Document Number: F11000002938
FEI/EIN Number 542031207

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

Mail Address: 46352 MICHIGAN AVE, CANTON, MI, 48188, US
Address: 8442 US HWY 19, PORT RICHEY, FL, 34668, UN
ZIP code: 34668
County: Pasco
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CAPPO JEFFREY E President 46352 MICHIGAN AVE, CANTON, MI, 48188
OLSON RODGER Manager 46352 MICHIGAN AVE, CANTON, MI, 48188
CAPPO ERIC Manager 46352 MICHIGAN AVE, CANTON, MI, 48188
Berglands-Cappo Eric E Agent 8442 US Hwy 19, Port Richey, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020838 VICTORY WHOLESALE ACTIVE 2012-02-29 2027-12-31 - 46352 MICHIGAN AVE, C/O VICTORY AUTOMOTIVE GROUP, CANTON, MI, 48188
G11000071104 OCEAN HONDA ACTIVE 2011-07-18 2026-12-31 - 8442 US HWY. 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-01 Berglands-Cappo, Eric Eugene -
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 8442 US Hwy 19, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2014-10-20 8442 US HWY 19, PORT RICHEY, FL 34668 UN -
CHANGE OF PRINCIPAL ADDRESS 2014-10-20 8442 US HWY 19, PORT RICHEY, FL 34668 UN -
REINSTATEMENT 2014-10-20 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2011-08-31 CAPPO MANAGEMENT XXV, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
Reg. Agent Change 2017-05-12

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
718926.00
Total Face Value Of Loan:
718926.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
718926
Current Approval Amount:
718926
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
727178.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State