Search icon

CAPE LAUREL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CAPE LAUREL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE LAUREL COMPANY, 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: 20 Aug 1986 (39 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: J30746
FEI/EIN Number 592706898

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

Address: 1950 CASSAT AVE, JACKSONVILLE, FL, 32210, US
Mail Address: P.O. BOX 41285, JACKSONVILLE, FL, 32203-1285, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPEZZERA VINCENT M Director 4560 OAKBROOKE CT, JACKSONVILLE, FL
CAPEZZERA VINCENT M President 4560 OAKBROOKE CT, JACKSONVILLE, FL
CAPEZZERA DIANE L Director 4560 OAKBROOKE CT, JACKSONVILLE, FL
CAPEZZERA DIANE L Treasurer 4560 OAKBROOKE CT, JACKSONVILLE, FL
CAPEZZERA DIANE L Secretary 4560 OAKBROOKE CT, JACKSONVILLE, FL
CAPEZZERA VINCENT M Agent 4560 OAKBROOKE CT., JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08343900302 A. MCSTEPHENSON'S RENTAL SERVICE EXPIRED 2008-12-08 2013-12-31 - POST OFICE BOX 41285, JACKSONVILLE, FL, 32203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1999-07-26 - -
CHANGE OF MAILING ADDRESS 1999-07-26 1950 CASSAT AVE, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-07-09 4560 OAKBROOKE CT., JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-01 1950 CASSAT AVE, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-18
REINSTATEMENT 1999-07-26

Date of last update: 02 May 2025

Sources: Florida Department of State