Search icon

CAPPS, INC.

Company Details

Entity Name: CAPPS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Jul 2013 (12 years ago)
Date of dissolution: 09 Feb 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: F13000003126
FEI/EIN Number 391271964
Address: 250 N. Sunnyslope Road, Brookfield, WI, 53005, US
Mail Address: 250 N. Sunnyslope Road, Brookfield, WI, 53005, US
Place of Formation: WISCONSIN

Agent

Name Role Address
Daley Sarah C Agent 5801 Ulmerton Road, Clearwater, FL, 33760

President

Name Role Address
STURM WILLIAM M President 250 N. Sunnyslope Road, Brookfield, WI, 53005

Vice President

Name Role Address
ENERSON GREGORY W Vice President 250 N. Sunnyslope Road, Brookfield, WI, 53005

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-02-09 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-21 Daley, Sarah C. No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 5801 Ulmerton Road, Suite 201, Clearwater, FL 33760 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 250 N. Sunnyslope Road, 300, Brookfield, WI 53005 No data
CHANGE OF MAILING ADDRESS 2014-03-17 250 N. Sunnyslope Road, 300, Brookfield, WI 53005 No data

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-17
Foreign Profit 2013-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State