Search icon

CAPIRANCH CORPORATION

Company Details

Entity Name: CAPIRANCH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 2003 (21 years ago)
Date of dissolution: 29 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: P03000101157
FEI/EIN Number 810631907
Address: 1713 CLUB CT., TAMPA, FL, 33612, US
Mail Address: 1713 CLUB CT., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ RUBEN Agent 1713 CLUB CT., TAMPA, FL, 33612

President

Name Role Address
RUIZ RUBEN President 1713 CLUB CT., TAMPA, FL, 33612

Director

Name Role Address
RUIZ RUBEN Director 1713 CLUB CT., TAMPA, FL, 33612
RUIZ RAFAEL Director 1713 CLUB CT., TAMPA, FL, 33612
RUIZ PATRICIA B Director 1713 CLUB CT., TAMPA, FL, 33612

Vice President

Name Role Address
RUIZ RAFAEL Vice President 1713 CLUB CT., TAMPA, FL, 33612

Secretary

Name Role Address
RUIZ PATRICIA B Secretary 1713 CLUB CT., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2004-11-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000539675 TERMINATED 1000000609459 HILLSBOROU 2014-04-16 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001049942 TERMINATED 1000000434155 HILLSBOROU 2012-12-13 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000982457 TERMINATED 1000000327681 HILLSBOROU 2012-12-10 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State