Search icon

CAPE'S ATTIC INC.

Company Details

Entity Name: CAPE'S ATTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Nov 2015 (9 years ago)
Document Number: P07000033767
FEI/EIN Number 320198515
Address: 3361 NW 47th Terrace, # 326, Lauderdale Lakes, FL, 33319, US
Mail Address: 4934 Vincennes St, CAPE CORAL, FL, 33904, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MIGLIORI OPHELIA President 3361 NW 47TH TERR., #326, LAUDERDALE LAKES, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111216 CAPE'S ATTIC EXPIRED 2015-11-02 2020-12-31 No data 3361 NW 47TH TERRACE #326, LAUDERDALE LAKES, FL, 33319
G15000062313 MOKEY EXPIRED 2015-06-17 2020-12-31 No data 3361 NW 47TH TERRACE, 326, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 3361 NW 47th Terrace, # 326, Lauderdale Lakes, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 3361 NW 47th Terrace, # 326, Lauderdale Lakes, FL 33319 No data
AMENDMENT AND NAME CHANGE 2015-11-19 CAPE'S ATTIC INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
Amendment and Name Change 2015-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State