Search icon

CAP CITY ENTERPRISE CORP - Florida Company Profile

Company Details

Entity Name: CAP CITY ENTERPRISE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAP CITY ENTERPRISE CORP 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: 27 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2020 (5 years ago)
Document Number: P12000057567
FEI/EIN Number 45-5582962

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

Address: 15505 nw 2nd ct, MIAMI, FL, 33169, US
Mail Address: 15505 nw 2nd ct, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISSAINTHE PIERRE T Agent 15505 nw 2nd ct, Miami, FL, 33169
BISSAINTHE PIERRE T President 15505 nw 2nd ct, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-03 15505 nw 2nd ct, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2020-07-03 BISSAINTHE, PIERRE T -
REGISTERED AGENT ADDRESS CHANGED 2020-07-03 15505 nw 2nd ct, Miami, FL 33169 -
REINSTATEMENT 2020-07-03 - -
CHANGE OF MAILING ADDRESS 2020-07-03 15505 nw 2nd ct, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-07-03
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-26
Amendment 2012-07-02

Date of last update: 02 May 2025

Sources: Florida Department of State