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 |
Name | Role | Address |
---|---|---|
DONOVAN TIM | Agent | 1123 NW 22ND AVE, CAPE CORAL, FL, 33993 |
Name | Role | Address |
---|---|---|
DONOVAN TIM | President | 1123 NW 22ND AVE, CAPE CORAL, FL, 33993 |
Name | Role | Address |
---|---|---|
DONOVAN ANA | Secretary | 1123 NW 22ND AVE, CAPE CORAL, FL, 33993 |
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 |
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 |
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