Search icon

CAPE LIGHT TRANSITIONAL HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: CAPE LIGHT TRANSITIONAL HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE LIGHT TRANSITIONAL HOUSING, 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: 11 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000099770
Address: 4700 MILLENIA BLVD, 175, ORLANDO, FL, 32839
Mail Address: P.O. BOX 555010, ORLANDO, FL, 32855-5010
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGIUDICE JERRY President 1749 W. GOLF RD, UNIT 214, MT. PROSPECT, IL, 60056
DELGIUDICE JERRY Secretary 1749 W. GOLF RD, UNIT 214, MT. PROSPECT, IL, 60056
SHEFFIELD ED Agent 4700 MILLENIA BLVD, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000014795 OMNI SUITES INN EXPIRED 2010-02-12 2015-12-31 - 1900 E. GOLF ROAD, STE 950, SCHAUMBURG, IL, 60173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2010-06-23 4700 MILLENIA BLVD, 175, ORLANDO, FL 32839 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000143078 ACTIVE 1000000206006 ORANGE 2011-02-28 2031-03-09 $ 12,491.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001116125 ACTIVE 1000000196211 ORANGE 2010-12-03 2030-12-15 $ 12,364.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ADDRESS CHANGE 2010-06-23
Domestic Profit 2009-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State