Search icon

CAPE INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: CAPE INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE INSURANCE AGENCY, 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: 24 Oct 2003 (22 years ago)
Document Number: P03000123871
FEI/EIN Number NOT APPLICABLE

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

Address: 6061 Silver King Blvd, 602, CAPE CORAL, FL, 33914, US
Mail Address: 6061 Silver King Blvd, 602, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAKHTENBERG MIKHAIL Director 3624 Del Prado Blvd South, CAPE CORAL, FL, 33904
TRAKHTENBERG MIKHAIL Agent 6061 silver king blvd, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 6061 Silver King Blvd, 602, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2020-03-27 6061 Silver King Blvd, 602, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 6061 silver king blvd, 602, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2005-01-24 TRAKHTENBERG, MIKHAIL -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State