Search icon

CAPRETTO SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: CAPRETTO SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPRETTO SOUTH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 1983 (42 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G66243
FEI/EIN Number 592332543

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

Address: 4150 LA PLAYA BOULEVARD, COCONUT GROVE, FL, 33133
Mail Address: C/O DAVID C POLLACK, 150 W FLAGLER STREET #2200, MIAMI, FL, 33130, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLACK TRUDI Director 4150 LA PLAYA BOULEVARD, COCONUT GROVE, FL, 33133
POLLACK TRUDI President 4150 LA PLAYA BOULEVARD, COCONUT GROVE, FL, 33133
POLLACK TRUDI Treasurer 4150 LA PLAYA BOULEVARD, COCONUT GROVE, FL, 33133
POLLACK DAVID C Secretary 150 W FLAGLER ST. SUITE 2200, MIAMI, FL, 33130
POLLACK DAVID C Agent 150 W FLAGLER ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-11 4150 LA PLAYA BOULEVARD, COCONUT GROVE, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-03-25 4150 LA PLAYA BOULEVARD, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-25 150 W FLAGLER ST, SUITE 2200, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2004-07-04 POLLACK, DAVID CESQ -

Documents

Name Date
REINSTATEMENT 2008-11-11
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-07-04
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State