Entity Name: | CAPS REPAIR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P09000024573 |
FEI/EIN Number | 264480487 |
Address: | 7475 W HIGHWAY 318, REDDICK, FL, 32686 |
Mail Address: | 7475 W Highway 318, Reddick, FL, 32686, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SENTINEL CFO SOURCES LLC | Agent |
Name | Role | Address |
---|---|---|
BERRY CRAIG T | President | 7475 W Highway 318, Reddick, FL, 32686 |
Name | Role | Address |
---|---|---|
BERRY PAUL | Vice President | 11730 SW 122ND ST., GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
BURTTRAM WILLIAM D | Secretary | 13345 NE 37TH TERR, ANTHONY, FL, 32617 |
Name | Role | Address |
---|---|---|
BURTTRAM WILLIAM D | Treasurer | 13345 NE 37TH TERR, ANTHONY, FL, 32617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000070997 | INTERSTATE TRUCK & RV REPAIR | EXPIRED | 2017-06-29 | 2022-12-31 | No data | 7475 W HIGHWAY 318, REDDICK, FL, 32686 |
G13000062802 | HIGHWAY 44 AUTO TRUCK & RV REPAIR | EXPIRED | 2013-06-21 | 2018-12-31 | No data | 22848 HIGHWAY 441 NORTH, MICANOPY, FL, 32686 |
G12000064507 | GAINESVILLE AUTO, TRUCK, & RV REPAIR CENTER | EXPIRED | 2012-06-27 | 2017-12-31 | No data | 22848 HIGHWAY 441 NORTH, MICANOPY, FL, 32667 |
G09084900399 | INTERSTATE TRUCK & RV REPAIR | EXPIRED | 2009-03-25 | 2014-12-31 | No data | 22848 N HWY 441, MICANOPY, FL, 32667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | SENTINEL CFO SOURCES LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-31 | 17862 Hunting Bow Circle, Suite 101, Lutz, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 7475 W HIGHWAY 318, REDDICK, FL 32686 | No data |
AMENDMENT | 2009-10-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State