Search icon

CAPPONI BUILDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CAPPONI BUILDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPPONI BUILDING COMPANY, 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: 25 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000135773
FEI/EIN Number 432112888

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

Address: 230 5TH STREET, MIAMI BEACH, FL, 33139
Mail Address: 1531 DAYTONIA ROAD, MIAMI BEACH, FL, 33141
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPONI MICHAEL President 230 5TH STREET, MIAMI, FL, 33139
CAPPONI MICHAEL Vice President 230 5TH STREET, MIAMI, FL, 33139
CAPPONI MICHAEL Secretary 230 5TH STREET, MIAMI, FL, 33139
CAPPONI MICHAEL Director 230 5TH STREET, MIAMI, FL, 33139
CAPPONI MICHAEL Agent 230 5TH STREET, MIAMI, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147809 CAPPONI CONSTRUCTION GROUP EXPIRED 2009-08-20 2014-12-31 - 1835 PURDY AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 230 5TH STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 230 5TH STREET, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2009-04-24 230 5TH STREET, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State