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 |
Name | Role | Address |
---|---|---|
Daley Sarah C | Agent | 5801 Ulmerton Road, Clearwater, FL, 33760 |
Name | Role | Address |
---|---|---|
STURM WILLIAM M | President | 250 N. Sunnyslope Road, Brookfield, WI, 53005 |
Name | Role | Address |
---|---|---|
ENERSON GREGORY W | Vice President | 250 N. Sunnyslope Road, Brookfield, WI, 53005 |
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 |
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