Search icon

C.A.P.S. CODE ASSISTANCE & PERMIT SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: C.A.P.S. CODE ASSISTANCE & PERMIT SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A.P.S. CODE ASSISTANCE & PERMIT SOLUTIONS 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: 26 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000123905
FEI/EIN Number 562652348

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

Address: 253 172 STREET, UNIT #110, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 253 172 STREET, UNIT #110, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA JULIO E Director 253 172 ST 3110 DR, SUNNY ISLES BEACH, FL, 33160
JULIO DAVILA E Agent 253 172 STREET, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 253 172 STREET, UNIT #110, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 253 172 STREET, UNIT #110, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2007-04-10 253 172 STREET, UNIT #110, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2007-04-10 JULIO, DAVILA E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000052775 TERMINATED 1000000647142 DADE 2014-11-24 2035-01-08 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001428078 TERMINATED 1000000397419 MIAMI-DADE 2013-09-16 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000494059 TERMINATED 1000000227363 DADE 2011-07-26 2031-08-03 $ 530.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-04-10
Domestic Profit 2006-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State