Search icon

CAPPO MANAGEMENT XXV, INC. - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9725357003 2020-04-09 0455 PPP 8442 US HIGHWAY 19, PORT RICHEY, FL, 34668-6643
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 718926
Loan Approval Amount (current) 718926
Undisbursed Amount 0
Franchise Name Honda Automobile Division - Dealer Sales and Service Agreement
Lender Location ID 119903
Servicing Lender Name Bank of Ann Arbor
Servicing Lender Address 125 S Fifth Ave, ANN ARBOR, MI, 48104-1910
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT RICHEY, PASCO, FL, 34668-6643
Project Congressional District FL-12
Number of Employees 74
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119903
Originating Lender Name Bank of Ann Arbor
Originating Lender Address ANN ARBOR, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 727178.88
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State