Search icon

CAP GENIE INC.

Company Details

Entity Name: CAP GENIE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Apr 2013 (12 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: F13000001445
FEI/EIN Number APPLIED FOR
Address: 4410 INDEPENDENCE COURT, SARASOTA, FL, 34234
Mail Address: 4410 INDEPENDENCE CT, SARASOTA, FL, 34234, UN
ZIP code: 34234
County: Sarasota
Place of Formation: DELAWARE

Chairman

Name Role Address
SANTOS NEIDE S Chairman 4410 INDEPENDENCE COURT, SARASOTA, FL, 34234

Director

Name Role Address
SANTOS NEIDE S Director 4410 INDEPENDENCE COURT, SARASOTA, FL, 34234

President

Name Role Address
SANTOS NEIDE S President 4410 INDEPENDENCE COURT, SARASOTA, FL, 34234

Vice President

Name Role Address
SANTOS NEIDE S Vice President 4410 INDEPENDENCE COURT, SARASOTA, FL, 34234

Secretary

Name Role Address
SANTOS NEIDE S Secretary 4410 INDEPENDENCE COURT, SARASOTA, FL, 34234

Treasurer

Name Role Address
SANTOS NEIDE S Treasurer 4410 INDEPENDENCE COURT, SARASOTA, FL, 34234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033694 NWI CORP. EXPIRED 2013-04-08 2018-12-31 No data 4410 INDEPENDENCE COURT, SARASOTA, FL, 34208

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-03 No data No data
CHANGE OF MAILING ADDRESS 2023-01-03 4410 INDEPENDENCE COURT, SARASOTA, FL 34234 No data
REGISTERED AGENT CHANGED 2023-01-03 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2019-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
WITHDRAWAL 2023-01-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State