Search icon

CAPE VILLA, INC. - Florida Company Profile

Company Details

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

CAPE VILLA, 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: 13 Dec 2001 (23 years ago)
Date of dissolution: 03 Jan 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Jan 2007 (18 years ago)
Document Number: P01000118268
FEI/EIN Number 651156095

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

Address: 4216 SW 5TH PL., CAPE CORAL, FL, 33914
Mail Address: 4216 SW 5TH PL., CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH GINA J Director 4216 SW 5TH PLACE, CAPE CORAL, FL, 33914
DARBOUZE SOLIENNE DORC 4307 SW 25TH CT, CAPE CORAL, FL, 33914
JOSEPH GERARD J Agent 4216 SW 5TH PLACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CONVERSION 2007-01-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS L07000001268. CONVERSION NUMBER 900000062049
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-01-03 JOSEPH, GERARD J -
REGISTERED AGENT ADDRESS CHANGED 2005-01-03 4216 SW 5TH PLACE, CAPE CORAL, FL 33914 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000395069 TERMINATED 1000000827979 LEE 2019-05-29 2029-06-05 $ 1,610.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-06-17
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-10-04
Domestic Profit 2001-12-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State