Search icon

CAPE ENVIRONMENTAL MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: CAPE ENVIRONMENTAL MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2014 (11 years ago)
Document Number: F94000005769
FEI/EIN Number 58-1639130

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 Pinnacle Court, Suite 100, Norcross, GA, 30071, US
Mail Address: 500 Pinnacle Court, Suite 100, Norcross, GA, 30071, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Ferroni Paul Director 500 Pinnacle Court, Suite 100, Norcross, GA, 30071
Nalavala Krishna Vice President 500 Pinnacle Court, Suite 100, Norcross, GA, 30071
Hernandez Juan A Authorized Representative 500 Pinnacle Court, Suite 100, Norcross, GA, 30071
Hernandez Juan A Administrator 500 Pinnacle Court, Suite 100, Norcross, GA, 30071
Flynn Les B FSO 500 Pinnacle Court, Suite 100, Norcross, GA, 30071
Flynn Les B Assi 500 Pinnacle Court, Suite 100, Norcross, GA, 30071
Flynn Les Director 500 Pinnacle Court, Suite 100, Norcross, GA, 30071
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 500 Pinnacle Court, Suite 100, Norcross, GA 30071 -
CHANGE OF MAILING ADDRESS 2024-04-11 500 Pinnacle Court, Suite 100, Norcross, GA 30071 -
REINSTATEMENT 2014-01-07 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 1200 SOUTH PINE ISLAND ROAD, C/O C T CORPORATION SYSTEM, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-04-08 C T CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2007-04-13 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000099512 TERMINATED 1000000105623 LEON 2009-02-19 2030-02-16 $ 118,751.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State