Search icon

CAPE LANE DEVELOPMENTS, INC.

Company Details

Entity Name: CAPE LANE DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Feb 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: P00000020643
FEI/EIN Number 593628385
Address: 2613 54TH STREET S, GULFPORT, FL, 33707
Mail Address: CAPE LANE DEVELOPMENTS, P.O. BOX 1281, PALM HARBOR, FL, 34682-1281, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LE CAPELAIN LAURENCE Agent 2613 54TH STREET S, GULFPORT, FL, 33707

President

Name Role Address
LECAPELAIN LAURENCE C President 2613 54TH STREET S, GULFPORT, FL, 33707

Secretary

Name Role Address
LECAPELAIN LAURENCE C Secretary 2613 54TH STREET S, GULFPORT, FL, 33707

Treasurer

Name Role Address
LECAPELAIN LAURENCE C Treasurer 2613 54TH STREET S, GULFPORT, FL, 33707

Director

Name Role Address
LECAPELAIN LAURENCE C Director 2613 54TH STREET S, GULFPORT, FL, 33707

Vice President

Name Role Address
LECAPELAIN DANIEL Vice President 133D HIDDEN BROOK DRIVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2003-03-27 2613 54TH STREET S, GULFPORT, FL 33707 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-13 2613 54TH STREET S, GULFPORT, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2001-04-13 LE CAPELAIN, LAURENCE No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-13 2613 54TH STREET S, GULFPORT, FL 33707 No data

Documents

Name Date
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-13
Domestic Profit 2000-02-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State