Search icon

CAPPETTA, INC.

Company Details

Entity Name: CAPPETTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000132933
FEI/EIN Number 200419281
Address: 13986 SOUTH CYPRESS COVE CIRCLE, DAVIE, FL, 33325, US
Mail Address: 13986 SOUTH CYPRESS COVE CIRCLE, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAPPETTA DEAN A Agent 13986 SOUTH CYPRESS COVE CIRCLE, DAVIE, FL, 33325

President

Name Role Address
CAPPETTA DEAN A President 13986 SOUTH CYPRESS COVE CIRCLE, DAVIE, FL, 33325

Vice President

Name Role Address
LISA CAPPETTA B Vice President 13986 SOUTH CYPRESS COVE CIRCLE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001116165 LAPSED 15-22534 CA MIAMI-DADE COUNTY CIRCUIT 2015-12-12 2020-12-16 $44,812.27 MFH SHEET METAL FABRICATORS CORP., 17901 NW MIAMI CT. N., MIAMI BEACH, FL 33169

Court Cases

Title Case Number Docket Date Status
DEPENDABLE CONSTRUCTION SERVICES, INC., VS CAPPETTA, INC., etc., 3D2014-1314 2014-06-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-14824

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
Not Entered

Parties

Name DEPENDABLE CONSTRUCTION SERVIC
Role Appellant
Status Active
Representations WARREN E. FRIEDMAN
Name CAPPETTA, INC.
Role Appellee
Status Active
Representations David A. Strauss
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name HON. JUDITH L. KREEGER
Role Judge/Judicial Officer
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-06-23
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari and mandamus, it is ordered that said petition is hereby denied. See Rodriguez v. Miami-Dade County, 117 So. 3d 400, 404 (Fla. 2013) ("only after irreparable harm has been shown can an appellate court then review whether the petitioner has also shown a departure from the essential requirements of law").
Docket Date 2014-06-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AA Warren E. Friedman 58619 certificate of service
Docket Date 2014-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-06-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DEPENDABLE CONSTRUCTION SERVIC
Docket Date 2014-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEPENDABLE CONSTRUCTION SERVIC

Documents

Name Date
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-24
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-24
Domestic Profit 2003-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State