Search icon

CAPE WEST BAGELS INC - Florida Company Profile

Company Details

Entity Name: CAPE WEST BAGELS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE WEST BAGELS 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: 13 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000023501
FEI/EIN Number 204070355

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

Address: 814 SW PINE ISLAND RD, 101, CAPE CORAL, FL, 33991
Mail Address: 1421 SW 21ST TERRACE, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASSO JOSEPH President 1421 SW 21ST TERRACE, CAPE CORAL, FL, 33991
SASSO JOSEPH Director 1421 SW 21ST TERRACE, CAPE CORAL, FL, 33991
SASSO LYNN Vice President 1421 SW 21ST TERRACE, CAPE CORAL, FL, 33991
SASSO LYNN President 1421 SW 21ST TERRACE, CAPE CORAL, FL, 33991
SASSO LYNN Secretary 1421 SW 21ST TERRACE, CAPE CORAL, FL, 33991
SASSO LYNN Treasurer 1421 SW 21ST TERRACE, CAPE CORAL, FL, 33991
SASSO LYNN Director 1421 SW 21ST TERRACE, CAPE CORAL, FL, 33991
MADIA JOSEPH Agent 1136 NE PINE ISLAND ROAD, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-18 814 SW PINE ISLAND RD, 101, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2007-05-08 MADIA, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2007-05-08 1136 NE PINE ISLAND ROAD, #10, CAPE CORAL, FL 33909 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000490053 LAPSED 1000000410225 LEE 2013-02-01 2023-02-27 $ 519.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001038622 ACTIVE 1000000410182 LEE 2012-12-04 2032-12-19 $ 1,090.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000116019 TERMINATED 1000000115175 LEE 2009-03-16 2030-02-16 $ 1,622.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-09-18
ANNUAL REPORT 2007-05-08
Domestic Profit 2006-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State