Search icon

CAPRI SERVICES, INC.

Company Details

Entity Name: CAPRI SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2011 (14 years ago)
Document Number: K82343
FEI/EIN Number 59-2964510
Address: 2585 W NEW HAVEN AVE., WEST MELBOURNE, FL 32904
Mail Address: 2585 W NEW HAVEN AVE, WEST MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPRI SERVICES INC. 401(K) PLAN 2023 592964510 2024-05-21 CAPRI SERVICES INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-15
Business code 443141
Sponsor’s telephone number 3219848301
Plan sponsor’s address 2585 W NEW HAVEN AVE, WEST MELBOURNE, FL, 32904

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CAPRI SERVICES INC. 401(K) PLAN 2022 592964510 2023-06-09 CAPRI SERVICES INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-15
Business code 443141
Sponsor’s telephone number 3219848301
Plan sponsor’s address 2585 W NEW HAVEN AVE, WEST MELBOURNE, FL, 32904

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CAPRI SERVICES INC. 401(K) PLAN 2021 592964510 2022-06-21 CAPRI SERVICES INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-15
Business code 443141
Sponsor’s telephone number 3219848301
Plan sponsor’s address 2585 W NEW HAVEN AVE, WEST MELBOURNE, FL, 32904

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CAPRI SERVICES INC. 401(K) PLAN 2020 592964510 2021-05-21 CAPRI SERVICES INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-15
Business code 443141
Sponsor’s telephone number 3219848301
Plan sponsor’s address 2565 W NEW HAVEN AVE, WEST MELBOURNE, FL, 32904

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CAPRI SERVICES INC. 401(K) PLAN 2019 592964510 2020-06-30 CAPRI SERVICES INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-15
Business code 443141
Sponsor’s telephone number 3219848301
Plan sponsor’s address 2565 W NEW HAVEN AVE, WEST MELBOURNE, FL, 32904

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CAPRI SERVICES INC. 401(K) PLAN 2018 592964510 2019-07-17 CAPRI SERVICES INC. 20
Three-digit plan number (PN) 001
Effective date of plan 2018-06-15
Business code 443141
Sponsor’s telephone number 3219848301
Plan sponsor’s address 2565 W NEW HAVEN AVE, WEST MELBOURNE, FL, 32904

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CAPRI SERVICES INC. 401(K) PLAN 2018 592964510 2020-05-18 CAPRI SERVICES INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-15
Business code 443141
Sponsor’s telephone number 3219848301
Plan sponsor’s address 2565 W NEW HAVEN AVE, WEST MELBOURNE, FL, 32904

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
THOMAS, CAPRITTA A Agent 921 MANDARIN DR. NE., PALM BAY, FL 32905

Secretary

Name Role Address
CAPRITTA, MICHELE MARIE Secretary 2585 W NEW HAVEN AVE., W MELBOURNE, FL 32904

President

Name Role Address
CAPRITTA, THOMAS ANGELO President 2585 W NEW, HAVEN AVE. W NEW HAVEN, FL 32904

Treasurer

Name Role Address
Capritta, Bryan Treasurer 2585 W New Haven Ave, West Melbourne, FL 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051053 CAPRITTA APPLIANCE AND AIR CONDITIONING ACTIVE 2019-04-25 2029-12-31 No data 2585 W NEW HAVEN AVE, WEST MELBOURNE, FL, 32904
G19000046497 CAPRITTA FINE LINES ACTIVE 2019-04-12 2029-12-31 No data 2585 W NEW HAVEN AVE, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 2585 W NEW HAVEN AVE., WEST MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2020-04-03 2585 W NEW HAVEN AVE., WEST MELBOURNE, FL 32904 No data
REINSTATEMENT 2011-07-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-08 THOMAS, CAPRITTA A No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 921 MANDARIN DR. NE., PALM BAY, FL 32905 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State