Search icon

C A P DELIVERY INC - Florida Company Profile

Company Details

Entity Name: C A P DELIVERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C A P DELIVERY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2004 (21 years ago)
Date of dissolution: 02 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: P04000113111
FEI/EIN Number 201442239

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

Address: 2514 SW BAY SHORE BLVD, PORT ST LUCIE, FL, 34984, US
Mail Address: 2514 SW BAY SHORE BLVD, PORT ST LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO LAZARO C President 2514 SW BAY SHORE BLVD, PORT ST LUCIE, FL, 34984
CAMACHO LAZARO C Agent 2514 SW BAY SHORE BLVD, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2514 SW BAY SHORE BLVD, PORT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2021-04-28 2514 SW BAY SHORE BLVD, PORT ST LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2514 SW BAY SHORE BLVD, PORT ST LUCIE, FL 34984 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000243937 TERMINATED 1000000657542 BROWARD 2015-02-05 2035-02-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001024471 TERMINATED 1000000504094 BROWARD 2013-05-20 2033-05-29 $ 360.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000332984 TERMINATED 1000000263524 BROWARD 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State