Search icon

SOUTH CAPE BUSINESS CENTER CORP.

Company Details

Entity Name: SOUTH CAPE BUSINESS CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2012 (13 years ago)
Document Number: P12000025388
FEI/EIN Number 32-0373333
Address: 1260 NE 8th Street, Cape Coral, FL, 33909, US
Mail Address: 1260 NE 8th Street, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Masciana Raymond MPreside Agent 1260 NE 8th Street, Cape Coral, FL, 33909

President

Name Role Address
MASCIANA RAYMOND M President 3103 SE 22ND PLACE, CAPE CORAL, FL, 33904

Vice President

Name Role Address
MASCIANA DIANA L Vice President 3103 SE 22ND PLACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Masciana, Raymond M, President No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 1260 NE 8th Street, Unit 105, Cape Coral, FL 33909 No data
CHANGE OF MAILING ADDRESS 2023-01-24 1260 NE 8th Street, Unit 105, Cape Coral, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1260 NE 8th Street, Unit 105, Cape Coral, FL 33909 No data
AMENDMENT 2012-03-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001485334 TERMINATED 1000000534909 LEE 2013-09-17 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State