Search icon

NORTH CAPE PAGE, INC. - Florida Company Profile

Company Details

Entity Name: NORTH CAPE PAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH CAPE PAGE, 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: 23 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000085488
FEI/EIN Number 20-5117413

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

Mail Address: 27499 Riverview Center Blvd, Bonita Springs, FL, 34134, US
Address: 814 PINE ISLAND RD SW, #301, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS F D President 27499 Riverview Center Blvd, Bonita Springs, FL, 34134
WOODS TINA M Secretary 7701 JEWEL LANE #101, NAPLES, FL, 34109
WOODS F D Agent 27499 Riverview Center Blvd, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043328 STEVIE TOMATO'S SPORTSPAGE EXPIRED 2013-05-06 2018-12-31 - 9130 GALLERIA CT #304, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 27499 Riverview Center Blvd, STE 134, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2017-06-14 814 PINE ISLAND RD SW, #301, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2017-06-14 WOODS, F DEREK -
AMENDMENT 2015-08-03 - -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 814 PINE ISLAND RD SW, #301, CAPE CORAL, FL 33991 -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000650996 TERMINATED 1000000762953 LEE 2017-11-21 2037-11-29 $ 15,787.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000475089 TERMINATED 1000000752875 LEE 2017-08-07 2037-08-16 $ 12,947.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000475097 TERMINATED 1000000752877 LEE 2017-08-07 2027-08-16 $ 15,652.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000064743 TERMINATED 1000000732784 LEE 2017-01-20 2037-02-02 $ 48,269.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10001149860 TERMINATED 1000000198632 LEE 2010-12-17 2030-12-29 $ 16,054.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10001050522 LAPSED 10-CA-516 20TH JUD. CIR. LEE CTY. FL 2010-11-08 2015-11-12 $198,995.52 SUNTRUST EQUIPMENT FINANCE & LEASING CORP. AS SUCCESSOR, BY INTERST TO LIBERTY LEASING SERVICES, 300 JOPPA ROAD, 7TH FLOOR, TOWSON, MD 21286
J10001042768 TERMINATED 1000000192303 LEE 2010-10-25 2020-11-10 $ 7,496.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000942240 LAPSED 50-2009-CA-035284 PALM BEACH CTY CIRCUIT COURT 2010-09-23 2015-09-27 $43,356.90 OASIS OUTSOURCING, INC., C/O JOHN BIANCO, ESQ. 110 SE 6TH STREET, FLOOR 16, FT. LAUDERDALE, FL, 33301
J10000258365 TERMINATED 1000000144841 LEE 2009-10-21 2030-02-16 $ 9,738.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000096047 TERMINATED 1000000102878 LEE 2008-12-09 2030-02-16 $ 16,802.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-02-08
Amendment 2015-08-03
Off/Dir Resignation 2015-07-20
Off/Dir Resignation 2015-06-22
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State