Search icon

CAPESTYLE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: CAPESTYLE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPESTYLE SOUTH, 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: 12 Nov 2003 (21 years ago)
Document Number: P03000130193
FEI/EIN Number 200384721

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

Address: 236 nw 22 pl, CAPE CORAL, FL, 33993, US
Mail Address: 236 nw 22 pl, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERVIS LEONARD J President 236 nw 22 pl, CAPE CORAL, FL, 33993
SERVIS LEONARD J Vice President 236 nw 22 pl, CAPE CORAL, FL, 33993
SERVIS LEONARD J Secretary 236 nw 22 pl, CAPE CORAL, FL, 33993
SERVIS LEONARD J Treasurer 236 nw 22 pl, CAPE CORAL, FL, 33993
SERVIS LEONARD J Agent 236 nw 22 pl, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 236 nw 22 pl, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2023-03-28 236 nw 22 pl, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 236 nw 22 pl, CAPE CORAL, FL 33993 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State