Search icon

ACTION CAPPA CORP. - Florida Company Profile

Company Details

Entity Name: ACTION CAPPA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION CAPPA CORP. 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: 10 Oct 1983 (42 years ago)
Date of dissolution: 25 Apr 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Apr 2001 (24 years ago)
Document Number: G69424
FEI/EIN Number 592330006

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

Address: 9100 S DADELAND BLVD., #1701, MIAMI, FL, 33156, US
Mail Address: 9100 S DADELAND BLVD., #1701, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MJF REGISTERED AGENT CORP. Agent 153 SEVILLA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
MERGER 2001-04-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L00000013016. MERGER NUMBER 700000036407
CHANGE OF PRINCIPAL ADDRESS 2000-12-22 9100 S DADELAND BLVD., #1701, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2000-12-22 MJF REGISTERED AGENT CORP. -
REGISTERED AGENT ADDRESS CHANGED 2000-12-22 153 SEVILLA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2000-12-22 9100 S DADELAND BLVD., #1701, MIAMI, FL 33156 -
REINSTATEMENT 1991-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
MERGER SHEET 2001-04-25
Off/Dir Resignation 2000-12-26
Reg. Agent Change 2000-12-22
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-06-27
ANNUAL REPORT 1995-05-01
Off/Dir Resignation 1983-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State