Search icon

CAP ELECTRIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAP ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAP ELECTRIC, 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 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2017 (8 years ago)
Document Number: P02000063946
FEI/EIN Number 010720939

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

Mail Address: 11110 W Oakland Park Blvd, Sunrise, FL, 33351, US
Address: 11110 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKERSGILL CLIVE P President 5234 NW 15TH STREET, MARGATE, FL, 33063
TAX DEFENSE CENTER, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-08 11110 W OAKLAND PARK BLVD, SUITE 264, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 11110 W OAKLAND PARK BLVD, SUITE 264, SUNRISE, FL 33351 -
REINSTATEMENT 2017-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-07 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 TAX DEFENSE CENTER, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2006-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000052381 TERMINATED 1000000769520 BROWARD 2018-01-19 2028-02-07 $ 484.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000010330 LAPSED CACE17-003395 17 JUDICIAL CIR. CT., BROWARD 2017-05-24 2023-01-04 $117,306.59 RIVERLANDS, LLC, 14006 W. 107TH STREET, LENEXA, KS 66215
J16000522643 TERMINATED 1000000720255 BROWARD 2016-08-24 2026-09-06 $ 1,062.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000613611 TERMINATED 1000000616439 BROWARD 2014-05-01 2024-05-09 $ 1,204.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001096042 TERMINATED 1000000391751 BROWARD 2012-12-20 2022-12-28 $ 401.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000319381 TERMINATED 1000000155732 BROWARD 2010-01-13 2030-02-16 $ 4,887.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-11-30
ANNUAL REPORT 2016-06-21
REINSTATEMENT 2015-10-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-22
Type:
Planned
Address:
ROYAL PALM OFFICE PARK, PLANTATION, FL, 33324
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State