Search icon

A&T CAPE MERCHANT, INC.

Company Details

Entity Name: A&T CAPE MERCHANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2012 (13 years ago)
Date of dissolution: 13 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2019 (6 years ago)
Document Number: P12000059871
FEI/EIN Number 46-0553874
Address: 4085 Hancock Bridge Pkwy, North Fort Myers, FL, 33903, US
Mail Address: PO Box 151688, CAPE CORAL, FL, 33915-1688, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DONOVAN TIM Agent 1123 NW 22ND AVE, CAPE CORAL, FL, 33993

President

Name Role Address
DONOVAN TIM President 1123 NW 22ND AVE, CAPE CORAL, FL, 33993

Secretary

Name Role Address
DONOVAN ANA Secretary 1123 NW 22ND AVE, CAPE CORAL, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077653 PAPA MURPHY'S PIZZA EXPIRED 2013-08-05 2018-12-31 No data P.O.BOX 151688, CAPE CORAL, FL, 33915

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 4085 Hancock Bridge Pkwy, Store 120, North Fort Myers, FL 33903 No data
CHANGE OF MAILING ADDRESS 2013-02-21 4085 Hancock Bridge Pkwy, Store 120, North Fort Myers, FL 33903 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 1123 NW 22ND AVE, CAPE CORAL, FL 33993 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-21
Domestic Profit 2012-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State