Search icon

CAPANNINA, INC.

Company Details

Entity Name: CAPANNINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2004 (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: P04000077589
FEI/EIN Number 753161191
Address: 4647 CLYDE MORRIS BLVD, STE 501, PORT ORANGE, FL, 32129
Mail Address: 985 SMOKERRISS BLVD, PORT ORANGE, FL, 32127
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ORZA ALFREDO Agent 985 SMOKERISE BLVD, PORT ORANGE, FL, 32127

Director

Name Role Address
ORZA ALFREDO Director 985 SMOKERISE BLVD, PORT ORANGE, FL, 32127
ORZA ANNA Director 985 SMOKERISE BLVD, PORT ORANGE, FL, 32127

President

Name Role Address
ORZA ALFREDO President 985 SMOKERISE BLVD, PORT ORANGE, FL, 32127

Vice President

Name Role Address
ORZA ANNA Vice President 985 SMOKERISE BLVD, PORT ORANGE, FL, 32127

Treasurer

Name Role Address
ORZA ANNA Treasurer 985 SMOKERISE BLVD, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 4647 CLYDE MORRIS BLVD, STE 501, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2006-02-20 4647 CLYDE MORRIS BLVD, STE 501, PORT ORANGE, FL 32129 No data
REGISTERED AGENT NAME CHANGED 2005-10-28 ORZA, ALFREDO No data
REGISTERED AGENT ADDRESS CHANGED 2005-10-28 985 SMOKERISE BLVD, PORT ORANGE, FL 32127 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-07-02 CAPANNINA, INC. No data

Documents

Name Date
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-10-28
Article of Correction/NC 2004-07-02
Domestic Profit 2004-05-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State