Search icon

CAPE PRODUCTIONS, INC.

Company Details

Entity Name: CAPE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Apr 1996 (29 years ago)
Date of dissolution: 11 Jun 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jun 1999 (26 years ago)
Document Number: F96000001954
FEI/EIN Number 54-1796813
Address: 10960 WILSHIRE BLVD, SUITE 2329, LOS ANGELES, CA 90024
Mail Address: 10960 WILSHIRE BLVD, SUITE 2329, LOS ANGELES, CA 90024
Place of Formation: DELAWARE

CCD

Name Role Address
SABAN, HAIM CCD 10960 WILSHIRE BLVD, LOS ANGELES, CA 90024

Executive Vice President

Name Role Address
CUNNINGHAM, DONNA Executive Vice President 10960 WILSHIRE BLVD., SUITE 2300, LOS ANGELES, CA 90024

Secretary

Name Role Address
SAMUELS, JACK D Secretary 10960 WILSHIRE BLVD., SUITE 2327, LOS ANGELES, CA 90024

Vice President

Name Role Address
SAMUELS, JACK D Vice President 10960 WILSHIRE BLVD., SUITE 2327, LOS ANGELES, CA 90024

Assistant Secretary

Name Role Address
LIFTON, STACY Assistant Secretary 10960 WILSHIRE BLVD., SUITE 2300, LOS ANGELES, CA 90024
ECONOMOS, GREG Assistant Secretary 10960 WILSHIRE BLVD., SUITE 700, LOS ANGELES, CA 90024

EVPC

Name Role Address
WOODS, MEL EVPC 10960 WILSHIRE BLVD, LOS ANGELES, CA 90024

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-06-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-08 10960 WILSHIRE BLVD, SUITE 2329, LOS ANGELES, CA 90024 No data
CHANGE OF MAILING ADDRESS 1999-03-08 10960 WILSHIRE BLVD, SUITE 2329, LOS ANGELES, CA 90024 No data

Documents

Name Date
Withdrawal 1999-06-11
ANNUAL REPORT 1999-03-08
Reg. Agent Change 1998-11-19
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-05-02
DOCUMENTS PRIOR TO 1997 1996-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State