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 |
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 | - |
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 | - | - |
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 |
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