Search icon

CAPS AND T-SHIRTS, CORPORATION - Florida Company Profile

Company Details

Entity Name: CAPS AND T-SHIRTS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPS AND T-SHIRTS, CORPORATION 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: 25 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000011131
FEI/EIN Number 010591020

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

Address: 14260 SW 57 LN, 104, MIAMI, FL, 33183
Mail Address: 14260 SW 57 LN, 104, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDINO GILBERTO President 14260 SW 57 LN UNID-104, MIAMI, FL, 33186
SANDINO GILBERTO Secretary 14260 SW 57 LN UNID-104, MIAMI, FL, 33186
SANDINO GILBERTO Treasurer 14260 SW 57 LN UNID-104, MIAMI, FL, 33186
SANDINO GILBERTO Director 14260 SW 57 LN UNID-104, MIAMI, FL, 33186
SANDINO GILBERTO Agent 14260 SW 57 LN, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 14260 SW 57 LN, 104, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2008-03-17 14260 SW 57 LN, 104, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 14260 SW 57 LN, 104, MIAMI, FL 33183 -
CANCEL ADM DISS/REV 2008-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 SANDINO, GILBERTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000208206 TERMINATED 1000000102496 26684 2319 2008-12-12 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000444272 ACTIVE 1000000102496 26684 2319 2008-12-12 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000025719 ACTIVE 1000000058403 25902 2048 2007-09-05 2028-01-30 $ 3,226.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2008-03-17
ANNUAL REPORT 2006-04-28
Off/Dir Resignation 2005-08-25
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-18
Domestic Profit 2002-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State