Entity Name: | CAPRICE COLLECTION INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPRICE COLLECTION INTERIORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 May 2000 (25 years ago) |
Document Number: | P00000047626 |
FEI/EIN Number |
651005229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7500 NW 4 TH PL, SUITE 206, MARGATE, FL, 33063, US |
Mail Address: | 7500 NW 4TH PL, SUITE 206, POMPANO BEACH, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPRIOLI THERESA | President | 7500 NW 4TH PL, POMPANO BEACH, FL, 33063 |
CAPRIOLI THERESA | Agent | 7500 NW 4TH PL, POMPANO BEACH, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 7500 NW 4 TH PL, SUITE 206, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 7500 NW 4 TH PL, SUITE 206, MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 7500 NW 4TH PL, SUITE 206, POMPANO BEACH, FL 33063 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State