Entity Name: | CAPITAL AWARD ADVISORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Jan 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F12000000298 |
FEI/EIN Number | 45-4364836 |
Address: | 2665 N ATLANTIC AVE SUITE 408, DAYTONA BEACH, FL, 32118 |
Mail Address: | 2665 N ATLANTIC AVE SUITE 408, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
AGENTS AND CORPORATIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
BUKOWSKI BEATA | Chairman | 8 HARLEY COURT, HOLBROOK, NY, 11741 |
Name | Role | Address |
---|---|---|
BALSAMO DESIREE | President | PO Box 25, Center Moriches, NY, 11934 |
Name | Role | Address |
---|---|---|
Cardaci Nicholas | Secretary | 2665 N. Atlantic Ave, Daytona Beach, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-02-06 |
Foreign Profit | 2012-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State