Search icon

CAP COSTS INC. - Florida Company Profile

Company Details

Entity Name: CAP COSTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAP COSTS 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: 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: 09 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: P09000092226
FEI/EIN Number 271608450

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

Address: 26 WINDSOR ISLE, LONGWOOD, FL, 32779, US
Mail Address: 26 WINDSOR ISLE, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMAN BRADLEY S President 26 WINDSOR ISLE, LONGWOOD, FL, 32779
GILMAN SUSAN M Vice President 26 WINDSOR ISLE, LONGWOOD, FL, 32779
GILMAN SUSAN M Agent 26 WINDSOR ISLE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-28 - -
REGISTERED AGENT NAME CHANGED 2018-02-28 GILMAN, SUSAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 26 WINDSOR ISLE, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2011-04-20 26 WINDSOR ISLE, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 26 WINDSOR ISLE, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-02-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6756968407 2021-02-11 0491 PPP 26 Windsor Isle Dr, Longwood, FL, 32779-9755
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20485
Loan Approval Amount (current) 20485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-9755
Project Congressional District FL-07
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20603.36
Forgiveness Paid Date 2021-09-15

Date of last update: 02 May 2025

Sources: Florida Department of State