Entity Name: | THE CAPCO GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Mar 1986 (39 years ago) |
Document Number: | J02437 |
FEI/EIN Number | NOT APPLICABLE |
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 |
Name | Role | Address |
---|---|---|
MURPHY, WILLIAM F. | Agent | 2020 NW MIAMI COURT, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
GITTER RONALD H | Secretary | 110 EAST 59TH ST, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
GITTER RONALD H | Treasurer | 110 EAST 59TH ST, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
ZUCKERMAN SUSAN | Vice President | 7540 LEXINGTON AVE, LOS ANGELES, CA, 90046 |
COTON ELISA | Vice President | 2020 N.W., MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
ZUCKERMAN ENID | President | 875 WEST END AVE., NEW YORK, NY, 10025 |
Name | Role | Address |
---|---|---|
ZUCKERMAN ENID | Director | 875 WEST END AVE., NEW YORK, NY, 10025 |
ZUCKERMAN SUSAN | Director | 7540 LEXINGTON AVE, LOS ANGELES, CA, 90046 |
ZUCKERMAN DEBRA | Director | 69 HAVERSTOCK HILL, LONGON ENGLAND, nw3-4l |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State