Search icon

ANACAPO ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANACAPO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Sep 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: P10000075372
FEI/EIN Number 80-0642609
Mail Address: 1611 SW 93 COURT, MIAMI, FL 33165
Address: 1611 SW 93 CT, MIAMI, FL 33165
ZIP code: 33165
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Capote, GianCarlo L Agent 1611 SW 93 Court, MIAMI, FL 33165-7737
Capote , GianCarlo President 1611 SW 93 CT, MIAMI, FL 33165
Capote, Fernando Luis Vice President 1611 SW 93 COURT, Miami, FL 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-07 Capote, GianCarlo L -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1611 SW 93 Court, MIAMI, FL 33165-7737 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 1611 SW 93 CT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2012-04-16 1611 SW 93 CT, MIAMI, FL 33165 -
AMENDMENT AND NAME CHANGE 2010-09-28 ANACAPO ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000718479 TERMINATED 1000000487970 DADE 2013-04-05 2033-04-11 $ 2,902.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000509704 TERMINATED 1000000476818 DADE 2013-02-21 2033-02-27 $ 603.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000299066 ACTIVE 1000000388284 MIAMI-DADE 2013-01-30 2033-02-06 $ 898.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76721.00
Total Face Value Of Loan:
76721.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$64,545
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,545
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$65,298.32
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $64,545
Jobs Reported:
9
Initial Approval Amount:
$76,721
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,721
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$77,273.81
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $76,718
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Feb 2025

Sources: Florida Department of State