Search icon

CAPE LEISURE CORPORATION - Florida Company Profile

Company Details

Entity Name: CAPE LEISURE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE LEISURE CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2008 (17 years ago)
Document Number: P08000081889
FEI/EIN Number 263340420

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

Mail Address: P.O. BOX 486, CAPE CANAVERAL, FL, 32920
Address: 8680 North Atlantic Avenue, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBLANC DANIEL R President P.O. BOX 486, CAPE CANAVERAL, FL, 32920
LEBLANC DANIEL R Agent 8680 North Atlantic Avenue, CAPE CANAVERAL, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000051559 CAPE LEISURE AT WEEKI WACHEE EXPIRED 2011-06-02 2016-12-31 - C/O CAPE LEISURE CORPORATION, P.O. BOX 486, CAPE CANAVERAL, FL, 32920, US
G11000051558 WAKULLA SPRINGS LODGE EXPIRED 2011-06-02 2016-12-31 - C/O CAPE LEISURE CORPORATION, P.O. BOX 486, CAPE CANAVERAL, FL, 32920, US
G10000080474 CAPE LEISURE AT ANASTASIA EXPIRED 2010-09-01 2015-12-31 - 1340A A1A SOUTH, ST. AUGUSTINE, FL, 32080
G10000080478 CAPE LEISURE AT HOMOSASSA EXPIRED 2010-09-01 2015-12-31 - 4150 SOUTH SUNCOAST BLVD, HOMOSASSA, FL, 34446
G10000077231 THE RIBAULT CLUB EXPIRED 2010-08-23 2015-12-31 - P.O. BOX 486, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 8680 North Atlantic Avenue, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 8680 North Atlantic Avenue, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2011-03-21 8680 North Atlantic Avenue, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2011-03-21 LEBLANC, DANIEL R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001819680 TERMINATED 1000000561222 DUVAL 2013-12-02 2033-12-26 $ 5,255.47 STATE OF FLORIDA0042800
J13001782615 TERMINATED 1000000552316 WAKULLA 2013-11-13 2033-12-26 $ 41,666.58 STATE OF FLORIDA0081889
J13001782623 TERMINATED 1000000552317 HERNANDO 2013-11-12 2033-12-26 $ 18,259.00 STATE OF FLORIDA0081889
J13001782607 TERMINATED 1000000552315 CITRUS 2013-11-12 2033-12-26 $ 20,014.79 STATE OF FLORIDA0081889
J13001782599 TERMINATED 1000000552313 DUVAL 2013-11-06 2033-12-26 $ 3,742.53 STATE OF FLORIDA0042263
J13000678996 TERMINATED 1000000484790 DUVAL 2013-03-27 2033-04-04 $ 1,194.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J13000679002 TERMINATED 1000000484793 WAKULLA 2013-03-27 2033-04-04 $ 8,949.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4499908508 2021-02-26 0455 PPS 8680 N Atlantic Ave, Cape Canaveral, FL, 32920-3428
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78993
Loan Approval Amount (current) 78993
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Canaveral, BREVARD, FL, 32920-3428
Project Congressional District FL-08
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79344.08
Forgiveness Paid Date 2021-08-12
6359767210 2020-04-28 0455 PPP 8680 NORTH ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108000
Loan Approval Amount (current) 108000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CANAVERAL, BREVARD, FL, 32920-0001
Project Congressional District FL-08
Number of Employees 95
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108735
Forgiveness Paid Date 2021-01-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2542814 Intrastate Non-Hazmat 2023-04-05 200000 2022 10 15 Private(Property), Priv. Pass. (Business)
Legal Name CAPE LEISURE CORPORATION
DBA Name -
Physical Address 8680 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920, US
Mailing Address 8680 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920, US
Phone (321) 799-4020
Fax -
E-mail CREILLY@CAPELEISURECORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Mar 2025

Sources: Florida Department of State