Search icon

CAPE CLEANERS, INC.

Company Details

Entity Name: CAPE CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Aug 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Oct 1990 (34 years ago)
Document Number: L95007
FEI/EIN Number 65-0226072
Address: 810 CAPE CORAL PKWY, CAPE CORAL, FL 33904
Mail Address: 319 NELSON RD. N., CAPE CORAL, FL 33993
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PANOLFI, JERRY Agent 319 NELSON RD. N., CAPE CORAL, FL 33993

President

Name Role Address
PANDOLFI, JERRY President 319 NELSON RD. N., CAPE CORAL, FL 33993

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-23 810 CAPE CORAL PKWY, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 319 NELSON RD. N., CAPE CORAL, FL 33993 No data
REGISTERED AGENT NAME CHANGED 1999-05-06 PANOLFI, JERRY No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-09 810 CAPE CORAL PKWY, CAPE CORAL, FL 33904 No data
NAME CHANGE AMENDMENT 1990-10-26 CAPE CLEANERS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000174591 TERMINATED 03-0574 CA-JHS 20TH JUD-LEE COUNTY COURT 2003-05-07 2008-05-19 $16444.16 COLLEGE PLAZA DRY CLEANERS INC, 9379 PALM ISLAND CIRCLE, NORTH FORT MYERS FL 33903

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State