Entity Name: | ROGER CAPPS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Oct 2003 (21 years ago) |
Date of dissolution: | 07 Oct 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Oct 2022 (2 years ago) |
Document Number: | P03000121379 |
FEI/EIN Number | 200376632 |
Address: | 7046 SE CR 69, BLOUNTSTOWN, FL, 32424 |
Mail Address: | 7046 SE CR 69, BLOUNTSTOWN, FL, 32424 |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPPS ROGER R | Agent | 7046 SE CR 69, BLOUNTSTOWN, FL, 32424 |
Name | Role | Address |
---|---|---|
CAPPS ROGER R | President | 7046 SE CR 69, BLOUNTSTOWN, FL, 32424 |
Name | Role | Address |
---|---|---|
CAPPS ROGER R | Vice President | 7046 SE CR 69, BLOUNTSTOWN, FL, 32424 |
Name | Role | Address |
---|---|---|
CAPPS ROGER R | Secretary | 7046 SE CR 69, BLOUNTSTOWN, FL, 32424 |
Name | Role | Address |
---|---|---|
CAPPS ROGER R | Treasurer | 7046 SE CR 69, BLOUNTSTOWN, FL, 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-07 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-07 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State