Search icon

THE CAPCO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE CAPCO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CAPCO GROUP, 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: 05 Mar 1986 (39 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J02437
FEI/EIN Number NOT APPLICABLE

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

Address: 2020 NW MIAMI COURT, MIAMI, FL, 33127, US
Mail Address: 2020 NW MIAMI COURT, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCKERMAN ENID President 875 WEST END AVE., NEW YORK, NY, 10025
ZUCKERMAN ENID Director 875 WEST END AVE., NEW YORK, NY, 10025
COTON ELISA Vice President 2020 N.W., MIAMI, FL, 33127
GITTER RONALD H Secretary 110 EAST 59TH ST, NEW YORK, NY, 10022
GITTER RONALD H Treasurer 110 EAST 59TH ST, NEW YORK, NY, 10022
ZUCKERMAN SUSAN Vice President 7540 LEXINGTON AVE, LOS ANGELES, CA, 90046
ZUCKERMAN SUSAN Director 7540 LEXINGTON AVE, LOS ANGELES, CA, 90046
ZUCKERMAN DEBRA Director 69 HAVERSTOCK HILL, LONGON ENGLAND, nw3-4l
MURPHY, WILLIAM F. Agent 2020 NW MIAMI COURT, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-14 2020 NW MIAMI COURT, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 1999-05-14 2020 NW MIAMI COURT, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-14 2020 NW MIAMI COURT, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State