Search icon

KAPE INDUSTRIAL PARK, INC. - Florida Company Profile

Company Details

Entity Name: KAPE INDUSTRIAL PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAPE INDUSTRIAL PARK, 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: 21 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000021025
FEI/EIN Number 651175921

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

Address: 8020 WEST 30TH COURT, HIALEAH, FL, 33016
Mail Address: 8020 WEST 30TH COURT, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPETANAKIS EMMANUEL Director 8020 WEST 30TH COURT, HIALEAH, FL, 33016
KAPETANAKIS EMMANUEL President 8020 WEST 30TH COURT, HIALEAH, FL, 33016
KAPETANAKIS EMMANUEL Secretary 8020 WEST 30TH COURT, HIALEAH, FL, 33016
KAPETANAKIS EMMANUEL Treasurer 8020 WEST 30TH COURT, HIALEAH, FL, 33016
KAPETANAKIS-JORGE IRIS C Vice President 8020 WEST 30TH COURT, HIALEAH, FL, 33016
KAPETANAKIS-JORGE IRIS C Assistant Secretary 8020 WEST 30TH COURT, HIALEAH, FL, 33016
KAPETANAKIS EMMANUEL Agent 8020 WEST 30TH COURT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 KAPETANAKIS, EMMANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-18 - -
PENDING REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
REINSTATEMENT 2012-10-18
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-08-23
ANNUAL REPORT 2005-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State