Search icon

MIKE C. CAPPELLETTI CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MIKE C. CAPPELLETTI CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE C. CAPPELLETTI CONSTRUCTION, 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: 06 Oct 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L21087
FEI/EIN Number 650217623

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

Address: 930 NE 23RED TERR, POMPANO BEACH, FL, 33062, US
Mail Address: 930 NE 23RD TERR, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGG, CAPPELLETTI Vice President 930 NE 23RD TERRACE, POMPANO BEACH, FL, 33062
HILL D. DOUGLAS Agent 201 N. FEDERAL HWY #114, DEERFIELD BEACH, FL, 33441
CAPPELLETTI, MIKE C. President 930 NW 23RD TERR, POMPANO BEACH, FL, 33062
THERESA CAPPELLETTI Secretary 930 NE 23RD TERRACE, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09016900459 SUNSHINE HOME DESIGNS EXPIRED 2009-01-16 2014-12-31 - 298 SW 12 AVENUE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-06 930 NE 23RED TERR, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 1998-04-06 930 NE 23RED TERR, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-21 201 N. FEDERAL HWY #114, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 1993-05-01 HILL, D. DOUGLAS -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State