Search icon

CAPE WINDS PRESS, INC. - Florida Company Profile

Company Details

Entity Name: CAPE WINDS PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE WINDS PRESS, 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: 31 Jan 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000010382
FEI/EIN Number 571094970

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

Address: 520 S. DAYTONA, #50, FLAGLER BEACH, FL, 32136
Mail Address: PO BOX 1087, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOONE MARY B President 520 S. DAYTONA #50, FLAGLER BEACH, FL, 32136
BOONE MARY B Director 520 S. DAYTONA #50, FLAGLER BEACH, FL, 32136
BOONE JEAN M Vice President 520 S. DAYTONA #50, FLAGLER BEACH, FL, 32136
BOONE JEAN M Director 520 S. DAYTONA #50, FLAGLER BEACH, FL, 32136
BOONE MARY B Agent 520 S. DAYTONA, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-29 520 S. DAYTONA, #50, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 520 S. DAYTONA, #50, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 520 S. DAYTONA, #50, FLAGLER BEACH, FL 32136 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000880558 TERMINATED 1000000111880 6326 694 2009-02-24 2029-03-11 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000941533 ACTIVE 1000000111880 6326 694 2009-02-24 2029-03-18 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State