Search icon

CAPAT OF DUNEDIN, INC. - Florida Company Profile

Company Details

Entity Name: CAPAT OF DUNEDIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPAT OF DUNEDIN, 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: 02 Feb 2007 (18 years ago)
Date of dissolution: 07 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2015 (10 years ago)
Document Number: P07000015400
FEI/EIN Number 208375327

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

Address: 2380 HILLCREST CIRCLE EAST, CLEARWATER, FL, 33759
Mail Address: 2380 HILLCREST CIRCLE EAST, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE PATRICK T President 2380 HILLCREEK CIRCLE EAST, CLEARWATER, FL, 33759
RICE MARY C Secretary 2380 HILLCREEK CIRCLE EAST, CLEARWATER, FL, 33759
RICE PATRICK T Agent 2380 HILLCREEK CIRCLE EAST, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-07 - -
NAME CHANGE AMENDMENT 2015-02-19 CAPAT OF DUNEDIN, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 2380 HILLCREST CIRCLE EAST, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2015-02-19 2380 HILLCREST CIRCLE EAST, CLEARWATER, FL 33759 -
REINSTATEMENT 2013-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-07
Name Change 2015-02-19
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-06
REINSTATEMENT 2013-05-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-01-29
Domestic Profit 2007-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State