Search icon

CAP 2005 INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAP 2005 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAP 2005 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: 05 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000066409
FEI/EIN Number 202802531

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

Address: 3125 WEST ATLANTIC BOULEVARD, SUITE # 11, POMPANO BEACH, FL, 33069, US
Mail Address: 3125 WEST ATLANTIC BOULEVARD, SUITE # 11, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUREPAS HENRY Chairman 4253 NW 55TH PL., COCONUT CREEK, FL, 33073
MAUREPAS HENRY Director 4253 NW 55TH PL., COCONUT CREEK, FL, 33073
MAUREPAS HENRY Chief Executive Officer 4253 NW 55TH PL., COCONUT CREEK, FL, 33073
DACIUS MALEINE President 4235 NW 55TH PLACE, COCONUT CREEK, FL, 33073
DACIUS MALEINE Director 4235 NW 55TH PLACE, COCONUT CREEK, FL, 33073
MAUREPAS MATHALIE CSD 4235 NW 55TH PLACE, COCONUT CREEK, FL, 33073
RODRIGUEZ, CIA CLIFTON H Board Advisor 3146 NW 68TH STREET, SUITE # 1, FORT LAUDERDALE, FL, 333091206
MAUREPAS HENRY Agent 4235 NW 55TH PLACE, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-04 3125 WEST ATLANTIC BOULEVARD, SUITE # 11, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 3125 WEST ATLANTIC BOULEVARD, SUITE # 11, POMPANO BEACH, FL 33069 -
AMENDMENT 2007-04-05 - -
AMENDMENT 2006-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-08 4235 NW 55TH PLACE, POMPANO BEACH, FL 33073 -
REGISTERED AGENT NAME CHANGED 2006-08-08 MAUREPAS, HENRY -
AMENDMENT 2005-06-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000220403 TERMINATED 1000000054875 44285 1662 2007-07-05 2027-07-18 $ 1,754.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000230592 TERMINATED 1000000054875 44285 1662 2007-07-05 2027-07-25 $ 1,754.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000211618 TERMINATED 1000000054875 44285 1662 2007-07-05 2027-07-11 $ 1,754.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-05-04
Amendment 2007-04-05
Amendment 2006-08-10
ANNUAL REPORT 2006-08-08
Amendment 2005-06-06
Domestic Profit 2005-05-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State