Search icon

CAPE CONSULTING, INC.

Company Details

Entity Name: CAPE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2001 (24 years ago)
Date of dissolution: 21 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2015 (10 years ago)
Document Number: P01000017100
FEI/EIN Number 593705733
Address: 587 N. Cashes Valley Rd., Blue Ridge, GA, 30513, US
Mail Address: 587 N. Cashes Valley Rd., Blue Ridge, GA, 30513, US
Place of Formation: FLORIDA

Agent

Name Role Address
GIBSON THOMAS S Agent 206 E. 4TH STREET, PORT ST. JOE, FL, 32456

President

Name Role Address
COUSINS WILLIAM LUKE I President 365 HICKORY BLUFF DR, WAVERLY, GA, 31565

Treasurer

Name Role Address
COUSINS WILLIAM LUKE I Treasurer 365 HICKORY BLUFF DR, WAVERLY, GA, 31565

Director

Name Role Address
COUSINS WILLIAM LUKE I Director 365 HICKORY BLUFF DR, WAVERLY, GA, 31565
COUSINS JUDITH F Director 365 HICKORY BLUF DR, WAVERLY, GA, 31565

Vice President

Name Role Address
COUSINS JUDITH F Vice President 365 HICKORY BLUF DR, WAVERLY, GA, 31565

Secretary

Name Role Address
COUSINS JUDITH F Secretary 365 HICKORY BLUF DR, WAVERLY, GA, 31565

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 587 N. Cashes Valley Rd., Blue Ridge, GA 30513 No data
CHANGE OF MAILING ADDRESS 2014-03-20 587 N. Cashes Valley Rd., Blue Ridge, GA 30513 No data

Documents

Name Date
Voluntary Dissolution 2015-01-21
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State