Search icon

CAPE COAST HOME ENTERTAINMENT CENTER, INC.

Company Details

Entity Name: CAPE COAST HOME ENTERTAINMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1985 (39 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: H78611
FEI/EIN Number 59-2588797
Address: 1112 W. NEW HAVEN AVENUE, MELBOURNE, FL 32904
Mail Address: PO BOX 2741, MELBOURNE, FL 32902-2741
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GEORGE, STEVENS C Agent 400 FOOTMAN LN., MERRITT ISLAND, FL 32952

President

Name Role Address
STEVENS, C. GEORGE President 405 FOOTMAN LN., MERRITT ISLAND, FL

Director

Name Role Address
STEVENS, C. GEORGE Director 405 FOOTMAN LN., MERRITT ISLAND, FL

Secretary

Name Role Address
STEVENS, JULIA W. Secretary 405 FOOTMAN LN., MERRITT ISLAND, FL

Treasurer

Name Role Address
STEVENS, JULIA W. Treasurer 405 FOOTMAN LN., MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-04-11 1112 W. NEW HAVEN AVENUE, MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2001-04-11 GEORGE, STEVENS C No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-11 400 FOOTMAN LN., MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 1992-09-25 1112 W. NEW HAVEN AVENUE, MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State