Entity Name: | CAPE MARKETING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Dec 2014 (10 years ago) |
Date of dissolution: | 17 Aug 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Aug 2023 (a year ago) |
Document Number: | F14000005426 |
FEI/EIN Number | 271108812 |
Address: | 4595 Eagle Key Circle, NAPLES, FL, 34112, US |
Mail Address: | 4959 EAGLE KEY CIRCLE, NAPLES, FL, 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CAPE MICHAEL | President | 4595 Eagle Key Circle, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
CAPE MICHAEL | Chairman | 4595 Eagle Key Circle, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
CAPE MICHAEL | Secretary | 4595 Eagle Key Circle, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-08-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-08-17 | 4595 Eagle Key Circle, NAPLES, FL 34112 | No data |
REGISTERED AGENT CHANGED | 2023-08-17 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 4595 Eagle Key Circle, NAPLES, FL 34112 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-08-17 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State