Search icon

CAPSAN SURGICAL, INC.

Company Details

Entity Name: CAPSAN SURGICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1981 (43 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F50502
FEI/EIN Number N/A
Address: 6012 WHITE HERON LANE, SANIBEL, FL 33957
Mail Address: 6012 WHITE HERON LANE, SANIBEL, FL 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MAUGHAN, JUDITH Agent 6012 WHITE HERON LANE, SANIBEL, FL 33957

Secretary

Name Role Address
MAUGHAN, JUDITH Secretary 6012 WHITE HERON LANE, SANIBEL, FL

Treasurer

Name Role Address
MAUGHAN, JUDITH Treasurer 6012 WHITE HERON LANE, SANIBEL, FL

Director

Name Role Address
SCHMIDT, FERENC DR Director 619 ROSE LANE, BRYN MAWR, PA
MAUGHAN, KEVIN P. Director 6012 WHITE HERON LN., SANIBEL, FL

Vice President

Name Role Address
SCHMIDT, FERENC DR Vice President 619 ROSE LANE, BRYN MAWR, PA

President

Name Role Address
MAUGHAN, KEVIN P. President 6012 WHITE HERON LN., SANIBEL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-02-15 6012 WHITE HERON LANE, SANIBEL, FL 33957 No data
CHANGE OF MAILING ADDRESS 1989-02-15 6012 WHITE HERON LANE, SANIBEL, FL 33957 No data
REGISTERED AGENT ADDRESS CHANGED 1989-02-15 6012 WHITE HERON LANE, SANIBEL, FL 33957 No data
REGISTERED AGENT NAME CHANGED 1986-03-27 MAUGHAN, JUDITH No data

Documents

Name Date
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-03-16
ANNUAL REPORT 1995-01-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State