Search icon

CAPRICORN & POWER INC - Florida Company Profile

Company Details

Entity Name: CAPRICORN & POWER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPRICORN & POWER 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: 10 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000074250
FEI/EIN Number 900608795

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

Address: 13255 SW 137 AVE, MIAMI, FL, 33186, US
Mail Address: 13255 SW 137 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROPESA MARISOL Director 13255 SW 137 AVE, MIAMI, FL, 33186
OROPESA MARISOL Agent 13255 SW 137 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-18 OROPESA, MARISOL -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 13255 SW 137 AVE, SUITE 105, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-04-10 13255 SW 137 AVE, SUITE 105, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 13255 SW 137 AVE, SUITE 105, MIAMI, FL 33186 -
AMENDMENT 2012-11-02 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State